Search icon

DANERO ENTERPRISES, INC.

Company Details

Name: DANERO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1999 (26 years ago)
Entity Number: 2397921
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 5876 LINCOLN ROAD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D VESA Chief Executive Officer 5876 LINCOLN ROAD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5876 LINCOLN ROAD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 5876 LINCOLN ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2009-07-29 2024-07-29 Address 5876 LINCOLN ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2009-07-29 2024-07-29 Address 5876 LINCOLN ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2001-06-29 2009-07-29 Address 1235 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2001-06-29 2009-07-29 Address 1235 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1999-07-13 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-13 2009-07-29 Address 1235 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001231 2024-07-29 BIENNIAL STATEMENT 2024-07-29
210721002244 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190705060015 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170703006631 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150709006116 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130812006108 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110913002323 2011-09-13 BIENNIAL STATEMENT 2011-07-01
090729002859 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070720002855 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050915002291 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246407402 2020-05-12 0219 PPP 5876 Lincoln Road, Ontario, NY, 14519
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7538.42
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State