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

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
213580.50
Total Face Value Of Loan:
213580.50
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152500.00
Total Face Value Of Loan:
152500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152500
Current Approval Amount:
152500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154054.65
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213580.5
Current Approval Amount:
213580.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216309.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State