Search icon

SANTIAGO CIGAR FACTORY, INC.

Company Details

Name: SANTIAGO CIGAR FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3883886
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1 E MAIN ST, #10, ROCHESTER, NY, United States, 14614
Principal Address: 335 EAST AVE, STE 2, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
JAMES P VACCA DOS Process Agent 1 E MAIN ST, #10, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
GARY R LIOTTA Chief Executive Officer 335 EAST AVE, STE 2, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2012-01-12 2013-12-27 Address 412 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2012-01-12 2013-12-27 Address 335 EAST AVE STE #2, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2009-12-01 2013-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002206 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120112003244 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091201000379 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552648405 2021-02-03 0219 PPS 335 East Ave # 2, Rochester, NY, 14604-2611
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 18597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2611
Project Congressional District NY-25
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18728.2
Forgiveness Paid Date 2021-10-25
8655847203 2020-04-28 0219 PPP 335 East Avenue, Rochester, NY, 14604-2611
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18895
Loan Approval Amount (current) 18895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2611
Project Congressional District NY-25
Number of Employees 3
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19053.51
Forgiveness Paid Date 2021-03-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State