Search icon

DADNI CLEANERS, INC.

Company Details

Name: DADNI CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097272
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 695 HOWARD RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN TUCCIARELLO DOS Process Agent 695 HOWARD RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
STEPHEN TUCCIARELLO Chief Executive Officer 695 HOWARD ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2005-01-12 2020-12-02 Address 695 HOWARD RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2000-06-01 2005-01-12 Address 18 HORATIO LANE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2000-06-01 2005-01-12 Address 695 HOWARD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-12-31 2000-06-01 Address 24 HINCHEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061559 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006013 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006754 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121210006897 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101214002248 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081205002503 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061214002218 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050112002821 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021119002528 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001129002174 2000-11-29 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901157102 2020-04-14 0219 PPP 695 Howard Road, ROCHESTER, NY, 14624
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89600
Loan Approval Amount (current) 89600
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 ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 22
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90752.36
Forgiveness Paid Date 2021-08-04
2858548304 2021-01-21 0219 PPS 695 Howard Rd, Rochester, NY, 14624-1720
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94469
Loan Approval Amount (current) 94469
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 Rochester, MONROE, NY, 14624-1720
Project Congressional District NY-25
Number of Employees 22
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95156.52
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State