Search icon

DON'S ORIGINAL 4900 CORP.

Company Details

Name: DON'S ORIGINAL 4900 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551054
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 31 WEXFORD GLEN, PITTSFORD, NY, United States, 14534
Address: 18 North Main Street, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 North Main Street, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
TERENCE M KLEE Chief Executive Officer 31 WEXFORD GLEN, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-08-21 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-08-21 Address 31 WEXFORD GLEN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2013-12-11 2024-08-21 Address 31 WEXFORD GLEN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2013-12-11 2024-08-21 Address 31 WEXFORD GLEN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-01-05 2013-12-11 Address 39 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-01-05 2013-12-11 Address 39 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1991-05-30 2013-12-11 Address 39 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1991-05-29 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-29 1991-05-30 Address 39 HUNTERS POINTE, PITTSFORD, NY, 14524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003538 2024-08-21 BIENNIAL STATEMENT 2024-08-21
131211002058 2013-12-11 BIENNIAL STATEMENT 2013-05-01
930716002103 1993-07-16 BIENNIAL STATEMENT 1993-05-01
930105003179 1993-01-05 BIENNIAL STATEMENT 1992-05-01
910530000107 1991-05-30 CERTIFICATE OF CHANGE 1991-05-30
910529000087 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071627002 2020-04-07 0219 PPP 71 Stonefield Mews Lane, PITTSFORD, NY, 14534-2898
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-2898
Project Congressional District NY-25
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77421.36
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State