Search icon

THIRSTY'S YOUNG GENTLEMEN, INC.

Company Details

Name: THIRSTY'S YOUNG GENTLEMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1985 (40 years ago)
Date of dissolution: 30 May 2023
Entity Number: 986821
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2926 MONROE AVENUE, HOUSE OF BACCHUS, ROCHESTER, NY, United States, 14618
Principal Address: 8 STATE STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD R. CLIFFORD Chief Executive Officer 8 STATE STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THIRSTY'S YOUNG GENTLEMEN, INC. DOS Process Agent 2926 MONROE AVENUE, HOUSE OF BACCHUS, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2013-04-10 2023-05-30 Address 2926 MONROE AVENUE, HOUSE OF BACCHUS, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-01-05 2023-05-30 Address 8 STATE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-01-05 2013-04-10 Address 8 STATE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1985-04-04 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-04 1993-01-05 Address 8 STATE ST., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530000741 2023-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-30
170405007279 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130410006498 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110512002597 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090414003469 2009-04-14 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
223500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89100
Current Approval Amount:
89100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89577.68
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64147.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State