Search icon

COLLEGE CLUB BEVERAGES, INC.

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
100616002053 2010-06-16 BIENNIAL STATEMENT 2010-06-01
060526002122 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040629002825 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020604002934 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000601002106 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 COLLEGE CLUB BEVERAGES 63 GRAPE ST, ROCHESTER, Monroe, NY, 14608 A Food Inspection Department of Agriculture and Markets No data
2023-03-31 COLLEGE CLUB BEVERAGES 63 GRAPE ST, ROCHESTER, Monroe, NY, 14608 C Food Inspection Department of Agriculture and Markets 11C - Food workers are using tobacco in the processing and storage areas as indicated by cigarette stubs.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9798888409 2021-02-17 0219 PPS 63 Grape St, Rochester, NY, 14608-1517
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24450
Loan Approval Amount (current) 24450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1517
Project Congressional District NY-25
Number of Employees 4
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24683.11
Forgiveness Paid Date 2022-02-17
3328837102 2020-04-11 0219 PPP 63 Grape St, ROCHESTER, NY, 14608-1517
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24450
Loan Approval Amount (current) 24450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14608-1517
Project Congressional District NY-25
Number of Employees 4
NAICS code 312111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24736.7
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State