Search icon

FALLONE PROPERTIES, LTD.

Company Details

Name: FALLONE PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1989 (36 years ago)
Entity Number: 1324895
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 70 quail lane, ROCHESTER, NY, United States, 14624
Principal Address: 70 QUAIL LANE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 quail lane, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
ROBERT FALLONE, SR. Chief Executive Officer 70 QUAIL LN, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 70 QUAIL LN, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-01-24 2024-07-01 Address 70 quail lane, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2023-01-24 2023-01-24 Address 70 QUAIL LN, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-01-24 2024-07-01 Address 70 QUAIL LN, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2022-05-03 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-30 2023-01-24 Address 70 QUAIL LN, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1999-04-09 2015-09-30 Address 70 QUAIL LN, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1997-04-17 2023-01-24 Address 70 QUAIL LANE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1997-04-17 1999-04-09 Address 70 QUAIL LANE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-04-07 1997-04-17 Address 237 FISHER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701039115 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230124001791 2022-05-03 CERTIFICATE OF CHANGE BY ENTITY 2022-05-03
211214002475 2021-12-14 BIENNIAL STATEMENT 2021-12-14
150930006068 2015-09-30 BIENNIAL STATEMENT 2015-02-01
130301002128 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110407002732 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090127002554 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002465 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307002313 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030206002897 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240017407 2020-05-14 0219 PPP 70 Quail Lane, Rochester, NY, 14624
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
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, 14624-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3841.85
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State