Search icon

MARCELLO BROS., INC.

Company Details

Name: MARCELLO BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488287
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 58 N MAIN ST, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONNY M. MARCELLO Chief Executive Officer 58 N. MAIN ST, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 N MAIN ST, BROCKPORT, NY, United States, 14420

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335748 Alcohol sale 2023-05-09 2023-05-09 2025-06-30 58 N MAIN ST, BROCKPORT, New York, 14420 Restaurant

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 58 N. MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2010-04-01 2024-04-12 Address 58 N MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2004-03-05 2010-04-01 Address 58 MAIN, 58 N MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2004-03-05 2010-04-01 Address 58 MAIN, 58 N MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2002-02-26 2004-03-05 Address VILLAGE PANTRY, 58 N. MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2002-02-26 2024-04-12 Address 58 N. MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-03-05 Address VILLAGE PANTRY, 58 N. MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2000-03-21 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-21 2002-02-26 Address 39 HAVENWOOD DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002754 2024-04-12 BIENNIAL STATEMENT 2024-04-12
120424002509 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100401003104 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080304002125 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002914 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040305002416 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020226002714 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000321000226 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273577108 2020-04-13 0219 PPP 58 N MAIN ST, BROCKPORT, NY, 14420
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 46
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136686.58
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2036196 Intrastate Non-Hazmat 2010-05-20 284550 2010 1 1 Private(Property)
Legal Name MARCELLO BROS INC
DBA Name 58 MAIN
Physical Address 58 NORTH MAIN, BROCKPORT, NY, 14420, US
Mailing Address 58 NORTH MAIN STREET, BROCKPORT, NY, 14420, US
Phone (585) 637-2383
Fax -
E-mail MARC@58MAIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State