Search icon

DINO'S TAILOR SHOP, INC.

Company Details

Name: DINO'S TAILOR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1315724
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2400 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SABATINO FICICCHIA DOS Process Agent 2400 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
SABATINO FICICCHIA Chief Executive Officer 2400 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1997-02-26 2009-01-14 Address 84 ROCKHILL RD, ROCHESTER, NY, 14618, 2724, USA (Type of address: Principal Executive Office)
1994-03-18 2009-01-14 Address 84 ROCKHILL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1994-03-18 1997-02-26 Address 84 ROCKHILL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1994-03-18 2009-01-14 Address 84 ROCKHILL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1989-01-26 1989-08-31 Name SPARTACO'S MEN'S SHOP INC.
1989-01-04 1994-03-18 Address 84 ROCK HILL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1989-01-04 1989-01-26 Name SABATINO ENTERPRISES INC.

Filings

Filing Number Date Filed Type Effective Date
150326002055 2015-03-26 BIENNIAL STATEMENT 2015-01-01
130207002125 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110125002129 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090114002595 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070208002123 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050216002888 2005-02-16 BIENNIAL STATEMENT 2005-01-01
010423002468 2001-04-23 BIENNIAL STATEMENT 2001-01-01
970226002023 1997-02-26 BIENNIAL STATEMENT 1997-01-01
940318002097 1994-03-18 BIENNIAL STATEMENT 1994-01-01
C050767-2 1989-08-31 CERTIFICATE OF AMENDMENT 1989-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7120237403 2020-05-15 0219 PPP 2400 Monroe Ave, Rochester, NY, 14618
Loan Status Date 2022-07-13
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Feb 2025

Sources: New York Secretary of State