Search icon

SAN VITO, INC.

Company Details

Name: SAN VITO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1881029
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 568 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14204
Principal Address: 568 S PARK AVE, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC CARBONE Chief Executive Officer 568 S PARK AVE, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14204

Filings

Filing Number Date Filed Type Effective Date
010131002118 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990218002127 1999-02-18 BIENNIAL STATEMENT 1999-01-01
950103000536 1995-01-03 CERTIFICATE OF INCORPORATION 1995-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435038210 2020-07-30 0296 PPP 568 South Park Avenue, BUFFALO, NY, 14204-2612
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75121
Loan Approval Amount (current) 75121
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 Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14204-2612
Project Congressional District NY-26
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75773.42
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State