Search icon

GAETANO'S BAKERY, INC.

Company Details

Name: GAETANO'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1994 (31 years ago)
Entity Number: 1855740
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1439 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615
Principal Address: 1439 W RIDGE RD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J NOTO Chief Executive Officer 1439 W RIDGE RD, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1439 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1439 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2004-10-22 2025-02-25 Address 1439 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1996-09-13 2004-10-22 Address 1439 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1994-09-29 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-29 2025-02-25 Address 1439 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002108 2025-02-25 BIENNIAL STATEMENT 2025-02-25
121011002222 2012-10-11 BIENNIAL STATEMENT 2012-09-01
101005002179 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080929002179 2008-09-29 BIENNIAL STATEMENT 2008-09-01
060825002115 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041022002516 2004-10-22 BIENNIAL STATEMENT 2004-09-01
000906002332 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980910002230 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960913002161 1996-09-13 BIENNIAL STATEMENT 1996-09-01
940929000042 1994-09-29 CERTIFICATE OF INCORPORATION 1994-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762087110 2020-04-13 0219 PPP 1439 W Ridge Rd, ROCHESTER, NY, 14615-2403
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
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, 14615-2403
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race White
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 Male Owned
Veteran Unanswered
Forgiveness Amount 47080.93
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State