Search icon

ANGOTTI BEVERAGE CORP.

Company Details

Name: ANGOTTI BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1981 (44 years ago)
Entity Number: 700345
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2599 East Henrietta Road, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN M CLAPPER DOS Process Agent 2599 East Henrietta Road, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
SUSAN M CLAPPER Chief Executive Officer 2599 EAST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Licenses

Number Type Date Last renew date End date Address Description
0001-23-341007 Alcohol sale 2024-06-10 2024-06-10 2025-06-30 2599 E HENRIETTA ROAD, ROCHESTER, New York, 14623 Wholesale Beer (Retail)
0001-23-342688 Alcohol sale 2024-06-10 2024-06-10 2025-06-30 61 JACKSON ST, BATAVIA, New York, 14020 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 23 NIGHTFROST LANE, HENRIETTTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 2599 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-02-15 Address 23 NIGHTFROST LANE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2019-05-07 2021-05-03 Address 23 NIGHTFROST LANE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2019-05-07 2024-02-15 Address 23 NIGHTFROST LANE, HENRIETTTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2013-05-06 2019-05-07 Address 56 HARTWOOD DR, ROCHETER, NY, 14623, USA (Type of address: Chief Executive Officer)
2013-05-06 2019-05-07 Address 56 HARTWOOD DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-07-18 2019-05-07 Address 56 HARTWOOD DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2011-07-18 2013-05-06 Address 56 HARTWOOD DR, ROCHETER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-07-18 2013-05-06 Address 56 HARTWOOD DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000480 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210503061646 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060527 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502007222 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150511006045 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130506006880 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110718002428 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090420002682 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070514002185 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050620002857 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-21 BEERS OF THE WORLD 2599 E HENRIETTA RD, ROCHESTER, Monroe, NY, 14623 A Food Inspection Department of Agriculture and Markets No data
2024-08-19 ANGOTTI BEVERAGE 61 JACKSON ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2023-10-30 BEERS OF THE WORLD 2599 E HENRIETTA RD, ROCHESTER, Monroe, NY, 14623 A Food Inspection Department of Agriculture and Markets No data
2023-08-28 ANGOTTI BEVERAGE 61 JACKSON ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2022-09-09 BEERS OF THE WORLD 2599 E HENRIETTA RD, ROCHESTER, Monroe, NY, 14623 A Food Inspection Department of Agriculture and Markets No data
2022-08-30 ANGOTTI BEVERAGE 61 JACKSON ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810667004 2020-04-04 0219 PPP 2599 E. Henrietta Rd., ROCHESTER, NY, 14623-4525
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-4525
Project Congressional District NY-25
Number of Employees 13
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81495
Forgiveness Paid Date 2020-11-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State