Search icon

VIOLANTE PLUMBING CO., INC.

Company Details

Name: VIOLANTE PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1986 (39 years ago)
Entity Number: 1075787
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 110 OLD MEADOW DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VIOLANTE Chief Executive Officer 110 OLD MEADOW DR, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 OLD MEADOW DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2002-04-15 2004-05-06 Address 110 OLD MEADOW DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-04-15 Address 110 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-04-18 Address 110 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-04-18 Address JOHN VIOLANTE, 110 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1986-04-22 1995-05-22 Address 110 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002366 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120517002661 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100504002376 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080408002703 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060426002363 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040506002713 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020415002485 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000418002808 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980501002236 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960524002194 1996-05-24 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465058302 2021-01-25 0219 PPS 110 Old Meadow Dr, Rochester, NY, 14626-3509
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65475
Loan Approval Amount (current) 65475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3509
Project Congressional District NY-25
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65830.18
Forgiveness Paid Date 2021-08-16
8650697109 2020-04-15 0219 PPP 110 Old Meadow Drive, Rochester, NY, 14626
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59492
Loan Approval Amount (current) 59492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59917.41
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State