Search icon

LUSH BACCHUS CORPORATION

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
2575.00
Total Face Value Of Loan:
2575.00
Date:
2020-06-16
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:
2575.00
Total Face Value Of Loan:
2575.00
Date:
2020-05-29
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:
2575.00
Total Face Value Of Loan:
0.00
Date:
2017-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
165000.00
Total Face Value Of Loan:
165000.00
Date:
2017-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2575
Current Approval Amount:
2575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2601.82
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2575
Current Approval Amount:
2575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2599.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State