Search icon

DIPASQUALE & SALERNO DISTRIBUTORS, INC.

Company Details

Name: DIPASQUALE & SALERNO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 2589832
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 119 NORTHBRIDGE DR., ROCHESTER, NY, United States, 14626
Principal Address: 119 NORTHBRIDGE DR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES DIPASQUALE DOS Process Agent 119 NORTHBRIDGE DR., ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
JAMES DIPASQUALE Chief Executive Officer 119 NORTHBRIDGE DR, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2011-01-19 2023-06-10 Address 119 NORTHBRIDGE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2005-03-01 2023-06-10 Address 119 NORTHBRIDGE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-03-01 Address 119 NORTHBRIDGE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-01-03 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-03 2011-01-19 Address 119 NORTHBRIDGE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000064 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
130130006279 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110119002317 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090116002837 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070308002066 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050301002172 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030122002423 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010130000798 2001-01-30 CERTIFICATE OF AMENDMENT 2001-01-30
010103000766 2001-01-03 CERTIFICATE OF INCORPORATION 2001-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940047109 2020-04-10 0219 PPP 119 Northbridge Dr, ROCHESTER, NY, 14626-5200
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-5200
Project Congressional District NY-25
Number of Employees 3
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13856.03
Forgiveness Paid Date 2021-06-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State