Search icon

CENTER CITY LIQUOR LLC

Company Details

Name: CENTER CITY LIQUOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064935
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 3 LYELL AVENUE, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 LYELL AVENUE, ROCHESTER, NY, United States, 14608

Licenses

Number Type Date Last renew date End date Address Description
0100-21-315638 Alcohol sale 2024-04-25 2024-04-25 2027-04-30 270 SMITH ST, ROCHESTER, New York, 14608 Liquor Store

History

Start date End date Type Value
2011-03-09 2011-04-07 Address 3 LYELL AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110606000113 2011-06-06 CERTIFICATE OF PUBLICATION 2011-06-06
110407000891 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
110309000289 2011-03-09 ARTICLES OF ORGANIZATION 2011-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8145.00
Total Face Value Of Loan:
8145.00
Date:
2020-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62900.00
Total Face Value Of Loan:
251400.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8145
Current Approval Amount:
8145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8195.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State