Search icon

COLLEGE CLUB BEVERAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLEGE CLUB BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1978 (47 years ago)
Entity Number: 496336
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 63 GRAPE ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS S PETIX Chief Executive Officer 63 GRAPE ST, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 GRAPE ST, ROCHESTER, NY, United States, 14608

Licenses

Number Type Date Last renew date End date Address Description
260134 Retail grocery store No data No data No data 63 GRAPE ST, ROCHESTER, NY, 14608 No data
0001-23-341886 Alcohol sale 2024-06-30 2024-06-30 2025-06-30 63 GRAPE ST & 357 JAY ST, ROCHESTER, New York, 14608 Wholesale Beer (Retail)

History

Start date End date Type Value
2010-06-16 2018-06-11 Address 63 GRAPE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2002-06-04 2010-06-16 Address 63 GRAPE ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1993-04-26 2010-06-16 Address 63 GRAPE STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-04-26 2010-06-16 Address 63 GRAPE STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1978-06-21 2002-06-04 Address 63 GRAPE ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060419 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180611006122 2018-06-11 BIENNIAL STATEMENT 2018-06-01
20150410102 2015-04-10 ASSUMED NAME LLC INITIAL FILING 2015-04-10
140612006734 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120716002955 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
24450.00
Total Face Value Of Loan:
24450.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
24450.00
Total Face Value Of Loan:
24450.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,450
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,736.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $24,450
Jobs Reported:
4
Initial Approval Amount:
$24,450
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,683.11
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $24,448
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State