Search icon

CORTESE IMPORTS, INC.

Company Details

Name: CORTESE IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (33 years ago)
Entity Number: 1582393
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2400 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN P CORTESE Chief Executive Officer 2400 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2006-02-23 2009-06-25 Address 2440 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-11-01 2006-02-23 Address 3875 WEST HENRIETA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-11-20 2009-06-25 Address 3875 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-11-20 2009-06-25 Address 3875 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1991-10-15 1999-11-01 Address 3875 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171016006260 2017-10-16 BIENNIAL STATEMENT 2017-10-01
160608006511 2016-06-08 BIENNIAL STATEMENT 2015-10-01
140314002095 2014-03-14 BIENNIAL STATEMENT 2013-10-01
111110002063 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091215002331 2009-12-15 BIENNIAL STATEMENT 2009-10-01
090625002572 2009-06-25 BIENNIAL STATEMENT 2007-10-01
060223003034 2006-02-23 BIENNIAL STATEMENT 2005-10-01
031015002131 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011019002102 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991101002018 1999-11-01 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048068401 2021-02-11 0219 PPS 2400 W Henrietta Rd, Rochester, NY, 14623-2324
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136832
Loan Approval Amount (current) 136832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2324
Project Congressional District NY-25
Number of Employees 9
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137559.27
Forgiveness Paid Date 2021-08-26
6054907203 2020-04-27 0219 PPP 2400 W HENRIETTA RD, ROCHESTER, NY, 14623-2324
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149965
Loan Approval Amount (current) 149965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-2324
Project Congressional District NY-25
Number of Employees 12
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151156.5
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State