Search icon

ROCCO GAETANO D'ANGELO FINE CIGARS, LTD.

Company Details

Name: ROCCO GAETANO D'ANGELO FINE CIGARS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1997 (27 years ago)
Entity Number: 2208375
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 485 TITUS AVE, LOWER LEVEL, WEST IRONDEQUOIT, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN A D'ANGELO, MD Chief Executive Officer 485 TITUS AVE, LOWER LEVEL, WEST IRONDEQUOIT, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 TITUS AVE, LOWER LEVEL, WEST IRONDEQUOIT, NY, United States, 14617

History

Start date End date Type Value
2003-11-25 2006-02-17 Address 200 TOTEM TRAIL, WEST IRONDEQUOIT, NY, 14617, 2473, USA (Type of address: Principal Executive Office)
2003-11-25 2006-02-17 Address 200 TOTEM TRAIL, WEST IRONDEQUOIT, NY, 14617, 2473, USA (Type of address: Chief Executive Officer)
2003-11-25 2006-02-17 Address 200 TOTEM TRAIL, WEST IRONDEQUOIT, NY, 14617, 2473, USA (Type of address: Service of Process)
2000-01-13 2003-11-25 Address 200 TOTEM TRAIL, WEST IRONDEQUOIT, NY, 14617, 2973, USA (Type of address: Chief Executive Officer)
2000-01-13 2003-11-25 Address 200 TOTEM TRAIL, WEST IRONDEQUOIT, NY, 14617, 2473, USA (Type of address: Service of Process)
2000-01-13 2003-11-25 Address 200 TOTEM TRAIL, WEST IRONDEQUOIT, NY, 14617, 2473, USA (Type of address: Principal Executive Office)
1997-12-15 2000-01-13 Address VILLA PIEMONTESINA, 200 TOTEM TRAIL, WEST IRONDEQUOIT, NY, 14617, 2473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219002627 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060217002978 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031125002306 2003-11-25 BIENNIAL STATEMENT 2003-12-01
000113002091 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971215000214 1997-12-15 CERTIFICATE OF INCORPORATION 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479007307 2020-05-01 0219 PPP 2835 PLANK RD, LIMA, NY, 14485-9484
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11657
Loan Approval Amount (current) 11657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIMA, LIVINGSTON, NY, 14485-9484
Project Congressional District NY-24
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State