Search icon

JOE SORRENTINO INC.

Company Details

Name: JOE SORRENTINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707244
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7954 TRANSIT RD, STE 177, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE SORRENTINO INC. DOS Process Agent 7954 TRANSIT RD, STE 177, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOSEPH SORRENTINO, JR Chief Executive Officer 7954 TRANSIT RD, STE 177, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 7954 TRANSIT RD, STE 177, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-04-22 2023-12-04 Address 7954 TRANSIT RD, STE 177, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-04-22 2023-12-04 Address 7954 TRANSIT RD, STE 177, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-12-19 2014-04-22 Address 7954 TRANSIT RD SUITE 177, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-12-19 2014-04-22 Address 7954 TRANSIT RD SUITE 177, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-12-11 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-11 2014-04-22 Address 7954 TRANSIT ROAD SUITE 177, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002091 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220614001832 2022-06-14 BIENNIAL STATEMENT 2021-12-01
140422002395 2014-04-22 BIENNIAL STATEMENT 2013-12-01
120113002654 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091215002668 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071227002601 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060124002739 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031219002603 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011211000141 2001-12-11 CERTIFICATE OF INCORPORATION 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424117400 2020-05-20 0296 PPP 7954 TRANSIT RD STE 177, WILLIAMSVILLE, NY, 14221
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2826.39
Forgiveness Paid Date 2021-05-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State