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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681218406 2021-02-05 0219 PPP 561 State St, Rochester, NY, 14608-1644
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8145
Loan Approval Amount (current) 8145
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, 14608-1644
Project Congressional District NY-25
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8195.23
Forgiveness Paid Date 2021-09-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State