Search icon

VINCENZO SCOLLO, AGENCY, INC.

Company Details

Name: VINCENZO SCOLLO, AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351506
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 835 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO SCOLLO Chief Executive Officer 835 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
VINCENZO SCOLLO, AGENCY, INC. DOS Process Agent 835 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2011-03-31 2021-03-09 Address 835 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2007-03-16 2011-03-31 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-03-16 2011-03-31 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-03-13 2007-03-16 Address 1220 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-03-13 2007-03-16 Address 1220 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1999-03-02 2011-03-31 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060593 2021-03-09 BIENNIAL STATEMENT 2021-03-01
170301006393 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007665 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006600 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110331002116 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090302003101 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070316002450 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050406002282 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030228002369 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010313002878 2001-03-13 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216987008 2020-04-05 0219 PPP 835 FAIRPORT RD, EAST ROCHESTER, NY, 14445-1909
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158900
Loan Approval Amount (current) 158900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1909
Project Congressional District NY-25
Number of Employees 17
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 159846.21
Forgiveness Paid Date 2021-02-12
7502798300 2021-01-28 0219 PPS 835 Fairport Rd, East Rochester, NY, 14445-1938
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140030.87
Loan Approval Amount (current) 140030.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1938
Project Congressional District NY-25
Number of Employees 16
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140966.97
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State