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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136686.58

Motor Carrier Census

DBA Name:
58 MAIN
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-05-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State