Search icon

RISTORANTE LUCANO, INC.

Company Details

Name: RISTORANTE LUCANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2000 (25 years ago)
Entity Number: 2547611
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1807-1815 EAST AVENUE, ROCHESTER, NY, United States, 14610
Principal Address: 1815 EAST AVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1807-1815 EAST AVENUE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
CALOGERO FORMOSO Chief Executive Officer 1815 EAST AVE, ROCHESTER, NY, United States, 14610

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335359 Alcohol sale 2023-03-31 2023-03-31 2025-04-30 1815 EAST AVE, ROCHESTER, New York, 14610 Restaurant

Filings

Filing Number Date Filed Type Effective Date
120906006274 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100921002998 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080812002657 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060807002726 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040914002787 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020911002276 2002-09-11 BIENNIAL STATEMENT 2002-08-01
000830000016 2000-08-30 CERTIFICATE OF INCORPORATION 2000-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-05 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-09-22 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-08-17 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-07-21 No data 1815 EAST AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 1C - Home canned goods, or canned goods from unapproved processor found on premises
2021-11-24 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-08-11 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-17 No data 1815 EAST AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 1C - Home canned goods, or canned goods from unapproved processor found on premises
2018-11-09 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-09-27 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-02-12 No data 1815 EAST AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140827207 2020-04-15 0219 PPP 1815 East Avenue, Rochester, NY, 14610
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88700
Loan Approval Amount (current) 88700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 16
NAICS code 722511
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 89730.38
Forgiveness Paid Date 2021-06-22
3659808301 2021-01-22 0219 PPS 1815 East Ave, Rochester, NY, 14610-1823
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129251
Loan Approval Amount (current) 129251
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1823
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
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 130915.33
Forgiveness Paid Date 2022-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State