Search icon

CORAGGIOSO ENTERPRISES, INC.

Company Details

Name: CORAGGIOSO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727326
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1985 EAST MAIN ST., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CORAGGIOSO Chief Executive Officer 1985 EAST MAIN ST., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1985 EAST MAIN ST., ROCHESTER, NY, United States, 14609

Licenses

Number Type Date Last renew date End date Address Description
0340-22-311852 Alcohol sale 2024-06-21 2024-06-21 2026-06-30 1985 E MAIN ST, ROCHESTER, New York, 14609 Restaurant

History

Start date End date Type Value
1995-09-27 2001-05-18 Address 1985 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1995-09-27 2001-05-18 Address 1985 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-05-17 2001-05-18 Address 1985 E. MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002277 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110531002838 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090422003218 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070522002736 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050708002171 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030430002839 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010518002856 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990524002619 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970716002507 1997-07-16 BIENNIAL STATEMENT 1997-05-01
950927002014 1995-09-27 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628527302 2020-04-28 0219 PPP 1985 E Main St, Rochester, NY, 14609-7501
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167973
Loan Approval Amount (current) 167973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7501
Project Congressional District NY-25
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169480.09
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State