Search icon

NUNZIO SALAFIA, INC.

Company Details

Name: NUNZIO SALAFIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1992 (33 years ago)
Entity Number: 1655503
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 32 DEER PATH DRIVE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 DEER PATH DRIVE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
NUNZIO SALAFIA Chief Executive Officer 32 DEER PATH DRIVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1992-07-30 1993-08-25 Address 2300 W. RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930825002650 1993-08-25 BIENNIAL STATEMENT 1993-07-01
920730000395 1992-07-30 CERTIFICATE OF INCORPORATION 1992-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2541437105 2020-04-10 0219 PPP 10 Pine Acres, ROCHESTER, NY, 14618
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 79528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80098.86
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State