Search icon

8 1/2 CENTER STREET, LLC

Company Details

Name: 8 1/2 CENTER STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4890853
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: C/O GENESEO RIVIERA, INC., 61 MAIN STREET, SUITE 10, GENESEO, NY, United States, 14454

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O GENESEO RIVIERA, INC., 61 MAIN STREET, SUITE 10, GENESEO, NY, United States, 14454

Licenses

Number Type Date Last renew date End date Address Description
0370-24-327259 Alcohol sale 2024-09-10 2024-09-10 2026-08-31 6 CENTER ST, GENESEO, New York, 14454 Food & Beverage Business
0340-23-338785 Alcohol sale 2023-02-13 2023-02-13 2024-08-31 6 CENTER ST, GENESEO, New York, 14454 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160204000224 2016-02-04 ARTICLES OF ORGANIZATION 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
28119.00
Total Face Value Of Loan:
28119.00
Date:
2020-04-11
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:
20762.00
Total Face Value Of Loan:
20762.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20762
Current Approval Amount:
20762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20968.48
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28119
Current Approval Amount:
28119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28311.6

Date of last update: 25 Mar 2025

Sources: New York Secretary of State