Search icon

AIELLO - ROGALIA, INC.

Company Details

Name: AIELLO - ROGALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1988 (37 years ago)
Entity Number: 1230214
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6897 MANLIUS CENTER RD ROUTE 290, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KRAJACIC, JR Chief Executive Officer 6897 MANLIUS CENTER RD ROUTE 290, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6897 MANLIUS CENTER RD ROUTE 290, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type Date Last renew date End date Address Description
0370-24-206978 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 6897 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057 Food & Beverage Business

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 6897 MANLIUS CENTER RD ROUTE 290, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address MANLIUS CENTER RD ROUTE 290, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-03-27 2024-03-07 Address MANLIUS CENTER RD ROUTE 290, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-03-27 2024-03-07 Address MANLIUS CENTER RD ROUTE 290, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1988-01-27 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1988-01-27 2000-03-27 Address 4108 SILVERADO DR., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000237 2024-03-07 BIENNIAL STATEMENT 2024-03-07
000327003023 2000-03-27 BIENNIAL STATEMENT 2000-01-01
B595471-4 1988-01-27 CERTIFICATE OF INCORPORATION 1988-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6546278501 2021-03-04 0248 PPS Manlius Center Rd. Route 290, East Syracuse, NY, 13057
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17748
Loan Approval Amount (current) 17748
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 Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057
Project Congressional District NY-24
Number of Employees 6
NAICS code 722410
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 17900.68
Forgiveness Paid Date 2022-01-19
7838897107 2020-04-14 0248 PPP 6897 Manlius Center Road, East Syracuse, NY, 13057
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) 10987
Loan Approval Amount (current) 10987
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 East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 722410
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 11070.38
Forgiveness Paid Date 2021-01-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State