Search icon

MEDIANETTI, INC.

Company Details

Name: MEDIANETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640550
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 16 N MAIN STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES C. FITZSIMMONS Chief Executive Officer 16 N MAIN STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
SAMUEL W CAREY DOS Process Agent 16 N MAIN STREET, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331504 Alcohol sale 2023-04-25 2023-04-25 2025-05-31 60 N MAIN ST, PITTSFORD, New York, 14534 Restaurant

History

Start date End date Type Value
1996-08-16 2020-10-23 Address 20 N UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-08-05 1996-08-16 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-05 2020-10-23 Address 20 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1992-06-01 1993-08-05 Address 37 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201023060051 2020-10-23 BIENNIAL STATEMENT 2020-06-01
060531002598 2006-05-31 BIENNIAL STATEMENT 2006-06-01
050214003111 2005-02-14 BIENNIAL STATEMENT 2004-06-01
020621002631 2002-06-21 BIENNIAL STATEMENT 2002-06-01
000614002382 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980608002811 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960816002484 1996-08-16 BIENNIAL STATEMENT 1996-06-01
930805002212 1993-08-05 BIENNIAL STATEMENT 1993-06-01
920601000376 1992-06-01 CERTIFICATE OF INCORPORATION 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084318501 2021-02-22 0219 PPS 16 N Main St, Pittsford, NY, 14534-1310
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213580.5
Loan Approval Amount (current) 213580.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1310
Project Congressional District NY-25
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216309.58
Forgiveness Paid Date 2022-06-07
7250627204 2020-04-28 0219 PPP 16 North Main Street, PITTSFORD, NY, 14534
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154054.65
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State