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

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13856.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State