Search icon

VENDITTI SISTERS, INC.

Company Details

Name: VENDITTI SISTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893291
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 131 MARTHA ST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA L PARINA Chief Executive Officer 131 MARTHA ST, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 MARTHA ST, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2007-03-12 2011-02-22 Address 131 MARTHA ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2001-04-02 2007-03-12 Address 1835 N UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1997-05-08 2007-03-12 Address 1835 N UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1997-05-08 2001-04-02 Address 1835 N UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1995-02-09 2007-03-12 Address 1835 NORTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002425 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110222002512 2011-02-22 BIENNIAL STATEMENT 2011-02-01
070312002910 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050405002483 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030206002950 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010402002576 2001-04-02 BIENNIAL STATEMENT 2001-02-01
990303002216 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970508002174 1997-05-08 BIENNIAL STATEMENT 1997-02-01
950509000336 1995-05-09 CERTIFICATE OF AMENDMENT 1995-05-09
950209000219 1995-02-09 CERTIFICATE OF INCORPORATION 1995-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234447007 2020-04-08 0219 PPP 131 Martha Street, SPENCERPORT, NY, 14559-1425
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1425
Project Congressional District NY-25
Number of Employees 12
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17311.38
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State