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
070516002433 2007-05-16 BIENNIAL STATEMENT 2007-04-01
990422002052 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970513003112 1997-05-13 BIENNIAL STATEMENT 1997-04-01
000048003675 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930105002807 1993-01-05 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7447048403 2021-02-12 0219 PPS 8 State St, Pittsford, NY, 14534-2028
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
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 Pittsford, MONROE, NY, 14534-2028
Project Congressional District NY-25
Number of Employees 36
NAICS code 722410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 89577.68
Forgiveness Paid Date 2021-08-31
4510547001 2020-04-03 0219 PPP 8 State Street, PITTSFORD, NY, 14534-2028
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
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 PITTSFORD, MONROE, NY, 14534-2028
Project Congressional District NY-25
Number of Employees 32
NAICS code 722410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 64147.67
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State