Search icon

JESSE J. GUIDO, INC.

Company Details

Name: JESSE J. GUIDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1992 (33 years ago)
Entity Number: 1616123
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1313 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GUIDO JR Chief Executive Officer 1313 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1313 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327057 Alcohol sale 2023-05-12 2023-05-12 2025-05-31 1313 E RIDGE RD T/IRONDEQUOIT, ROCHESTER, New York, 14621 Restaurant

History

Start date End date Type Value
1993-04-12 2012-04-06 Address 1313 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1992-02-26 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-26 1993-04-12 Address 18 ALLENDALE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406002910 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100505002352 2010-05-05 BIENNIAL STATEMENT 2010-02-01
060327003223 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040212002181 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020220002010 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000313002610 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980306002085 1998-03-06 BIENNIAL STATEMENT 1998-02-01
940228002481 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930412003301 1993-04-12 BIENNIAL STATEMENT 1993-02-01
920226000466 1992-02-26 CERTIFICATE OF INCORPORATION 1992-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096467008 2020-04-09 0219 PPP 1313 East Ridge Road, ROCHESTER, NY, 14621-2004
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) 178500
Loan Approval Amount (current) 178500
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, 14621-2004
Project Congressional District NY-25
Number of Employees 37
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 180091.62
Forgiveness Paid Date 2021-03-10
4249108305 2021-01-23 0219 PPS 1313 E Ridge Rd, Rochester, NY, 14621-2004
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219058
Loan Approval Amount (current) 219058
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, 14621-2004
Project Congressional District NY-25
Number of Employees 37
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 221303.34
Forgiveness Paid Date 2022-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007076 Fair Labor Standards Act 2020-12-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-12-15
Termination Date 2021-12-10
Date Issue Joined 2021-06-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name O'HARA
Role Plaintiff
Name JESSE J. GUIDO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State