Search icon

DIRISIO BUILDERS, INC.

Company Details

Name: DIRISIO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1986 (39 years ago)
Entity Number: 1104473
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 3 NOBLEMAN COURT, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIRISIO BUILDERS, INC. DOS Process Agent 3 NOBLEMAN COURT, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
WILLIAM A. DIRISIO Chief Executive Officer 3 NOBLEMAN COURT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-01-30 Address 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2025-01-30 Address 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2023-04-18 2023-04-18 Address 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2018-09-10 2023-04-18 Address 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2018-09-10 2023-04-18 Address 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-08-14 2018-09-10 Address 283 HIGH STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1996-09-13 2006-08-14 Address 283 HIGH ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-04-02 2018-09-10 Address 283 HIGH STREET EXTENSION, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250130017974 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230418000150 2023-04-18 BIENNIAL STATEMENT 2022-08-01
180910006584 2018-09-10 BIENNIAL STATEMENT 2018-08-01
150317006124 2015-03-17 BIENNIAL STATEMENT 2014-08-01
120817006091 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100903002342 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080825003018 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060814002461 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040910002931 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020814002299 2002-08-14 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8541918307 2021-01-29 0219 PPS 3 Nobleman Ct, Fairport, NY, 14450-8421
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
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 Fairport, MONROE, NY, 14450-8421
Project Congressional District NY-25
Number of Employees 3
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8963.54
Forgiveness Paid Date 2021-10-26
5697757205 2020-04-27 0219 PPP 3 NOBLEMAN COURT, FAIRPORT, NY, 14450
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
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 FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8948.95
Forgiveness Paid Date 2020-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State