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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38255.00
Total Face Value Of Loan:
38255.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38255
Current Approval Amount:
38255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
38581.23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State