Search icon

LUSH BACCHUS CORPORATION

Company Details

Name: LUSH BACCHUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2016 (9 years ago)
Date of dissolution: 06 Nov 2023
Entity Number: 5001031
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6800 PITTSFORD PALMYRA RD, SUITE 230, Fairport, NY, United States, 14450
Principal Address: 6 LEWIS STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER C. PRATT, ESQ. DOS Process Agent 6800 PITTSFORD PALMYRA RD, SUITE 230, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
KRISTINA M. WATKINS Chief Executive Officer 6 LEWIS STREET, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
LOUISE MCAFEE Agent 460 STATE STREET, SUITE 305, ROCHESTER, NY, 14608

History

Start date End date Type Value
2023-02-09 2023-11-29 Address 460 STATE STREET, SUITE 305, ROCHESTER, NY, 14608, USA (Type of address: Registered Agent)
2023-02-09 2023-11-29 Address 6 LEWIS STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-11-29 Address 6800 PITTSFORD PALMYRA RD, SUITE 230, Fairport, NY, 14450, USA (Type of address: Service of Process)
2023-02-09 2023-11-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2016-08-30 2023-02-09 Address 460 STATE STREET, SUITE 305, ROCHESTER, NY, 14608, USA (Type of address: Registered Agent)
2016-08-30 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2016-08-30 2023-02-09 Address 460 STATE STREET, SUITE 305, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129016361 2023-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-06
230209001548 2023-02-09 BIENNIAL STATEMENT 2022-08-01
160830000403 2016-08-30 CERTIFICATE OF INCORPORATION 2016-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146887910 2020-06-15 0219 PPP 120 FAIRPORT VILLAGE LNDG, FAIRPORT, NY, 14450-1804
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2575
Loan Approval Amount (current) 2575
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1804
Project Congressional District NY-25
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2601.82
Forgiveness Paid Date 2021-06-29
7411928808 2021-04-21 0219 PPS 120 Fairport Village Lndg, Fairport, NY, 14450-1804
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2575
Loan Approval Amount (current) 2575
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1804
Project Congressional District NY-25
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2599.61
Forgiveness Paid Date 2022-04-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State