Search icon

DIOGUARDI AUTO SALES INC.

Company Details

Name: DIOGUARDI AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600111
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3800 WEST HENRIETTA ROAD STE 1, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS C DIOGURDI DOS Process Agent 3800 WEST HENRIETTA ROAD STE 1, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
THOMAS C DIOGUARDI Chief Executive Officer 3 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2014-09-04 2020-04-16 Address 450 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2014-09-04 2020-04-16 Address 450 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2008-04-16 2014-09-04 Address 3 AUTUMN VIEW ESTATES, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1995-06-12 2020-04-16 Address 3 AUTUMN VIEW, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1995-06-12 2014-09-04 Address 1700 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
1992-01-02 2008-04-16 Address 1700 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416060435 2020-04-16 BIENNIAL STATEMENT 2020-01-01
140904002013 2014-09-04 BIENNIAL STATEMENT 2014-01-01
080416000709 2008-04-16 CERTIFICATE OF CHANGE 2008-04-16
950612002385 1995-06-12 BIENNIAL STATEMENT 1994-01-01
920102000363 1992-01-02 CERTIFICATE OF INCORPORATION 1992-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4284618507 2021-02-25 0219 PPS 3800 W Henrietta Rd Ste 1, Rochester, NY, 14623-3704
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33873
Loan Approval Amount (current) 33873
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 Rochester, MONROE, NY, 14623-3704
Project Congressional District NY-25
Number of Employees 3
NAICS code 441120
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 Unanswered
Forgiveness Amount 34127.99
Forgiveness Paid Date 2021-11-26
9400387003 2020-04-09 0219 PPP 3800 W HENRIETTA RD SUITE 1, HENRIETTA, NY, 14467-9155
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) 28500
Loan Approval Amount (current) 28500
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 HENRIETTA, MONROE, NY, 14467-9155
Project Congressional District NY-25
Number of Employees 2
NAICS code 441120
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 Unanswered
Forgiveness Amount 28705.83
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State