Search icon

DOMM BROS. OF ROCHESTER, INC.

Company Details

Name: DOMM BROS. OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369976
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 640 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615
Principal Address: 95 MASCOT DR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MARTORELLA Chief Executive Officer 640 W RIDGE RD, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330180 Alcohol sale 2023-07-30 2023-07-30 2025-09-30 640 RIDGE RD W, ROCHESTER, New York, 14615 Restaurant

History

Start date End date Type Value
2001-07-30 2005-09-02 Address DOMM'S BOWL-CENTER, 640 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1999-08-10 2001-07-30 Address 640 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1999-08-10 2001-07-30 Address 640 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1993-03-03 1999-08-10 Address 640 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1993-03-03 1999-08-10 Address 95 MASCOT DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1989-07-19 2022-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-19 1993-03-03 Address 640 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002210 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110720002473 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090706003124 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070724002190 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050902002758 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030718002522 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010730002383 2001-07-30 BIENNIAL STATEMENT 2001-07-01
990810002349 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970716002670 1997-07-16 BIENNIAL STATEMENT 1997-07-01
930303002802 1993-03-03 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550057200 2020-04-28 0219 PPP 640 WEST RIDGE RD, Rochester, NY, 14615-2814
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38255
Loan Approval Amount (current) 38255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-2814
Project Congressional District NY-25
Number of Employees 15
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38581.23
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State