Search icon

MNA ENTERPRISES, INC.

Company Details

Name: MNA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1999 (26 years ago)
Entity Number: 2364663
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 671 MAIDEN LANE, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 671 MAIDEN LANE, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
MAURO PETRELLA Chief Executive Officer 51 SUNAPEE RUN DR, HILTON, NY, United States, 14468

History

Start date End date Type Value
2001-05-03 2007-04-10 Address 661 MAIDEN LANE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2001-03-19 2010-09-30 Name CARMINE'S FAMILY RESTAURANT, INC.
1999-04-07 2001-03-19 Name MNA ENTERPRISES, INC.
1999-04-07 2001-05-03 Address 661 MAIDEN LANE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100930000188 2010-09-30 CERTIFICATE OF AMENDMENT 2010-09-30
090402002488 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070410003059 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050616002706 2005-06-16 BIENNIAL STATEMENT 2005-04-01
010503002576 2001-05-03 BIENNIAL STATEMENT 2001-04-01
010319000352 2001-03-19 CERTIFICATE OF AMENDMENT 2001-03-19
990407000193 1999-04-07 CERTIFICATE OF INCORPORATION 1999-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2580078310 2021-01-21 0219 PPS 671 Maiden Ln, Rochester, NY, 14615-1227
Loan Status Date 2022-08-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-1227
Project Congressional District NY-25
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8897227001 2020-04-09 0219 PPP 671 MAIDEN LANE, ROCHESTER, NY, 14615-1227
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-1227
Project Congressional District NY-25
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32898.12
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State