Search icon

CORNETTA BROS. INC.

Company Details

Name: CORNETTA BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1973 (51 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 240378
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 92 Willis Avenue, Second Floor, Mineola, NY, United States, 11530
Principal Address: 547 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CORNETTA Chief Executive Officer 547 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 Willis Avenue, Second Floor, Mineola, NY, United States, 11530

History

Start date End date Type Value
1993-12-06 2001-11-29 Address JOSEPH CORNETTA, 19 TERRACE COURT, OLD WESTBURY, NY, 11588, USA (Type of address: Chief Executive Officer)
1993-01-12 1993-12-06 Address 19 TERRACE CT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1993-01-12 2001-11-29 Address 547 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1993-01-12 2001-11-29 Address 547 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1973-12-11 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-12-11 1993-01-12 Address 547 HEMPSTEAD TPKE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034350 2024-10-31 CERTIFICATE OF MERGER 2024-10-31
230206003161 2023-02-06 BIENNIAL STATEMENT 2021-12-01
140114002281 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120113002176 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100111002187 2010-01-11 BIENNIAL STATEMENT 2009-12-01
071219002560 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060127002673 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031121002195 2003-11-21 BIENNIAL STATEMENT 2003-12-01
C311026-2 2002-01-08 ASSUMED NAME LLC INITIAL FILING 2002-01-08
011129002473 2001-11-29 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237918406 2021-02-11 0235 PPS 547 Hempstead Tpke, Elmont, NY, 11003-1852
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204890
Loan Approval Amount (current) 204890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-1852
Project Congressional District NY-04
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 206347
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State