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
Name | Role | Address |
---|---|---|
LOUIS S PETIX | Chief Executive Officer | 63 GRAPE ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 GRAPE ST, ROCHESTER, NY, United States, 14608 |
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) |
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) |
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 |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3328837102 | 2020-04-11 | 0219 | PPP | 63 Grape St, ROCHESTER, NY, 14608-1517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State