Search icon

OLINDO ENTERPRISES, INC.

Company Details

Name: OLINDO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (23 years ago)
Entity Number: 2712175
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 200 PARK AVE, ROCHESTER, NY, United States, 14607
Principal Address: 1510 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLINDO ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2014 260007571 2015-07-31 OLINDO ENTERPRISES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424400
Sponsor’s telephone number 5856471985
Plan sponsor’s address 1510 LYELL AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JOHN MAGGIO
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing JOHN MAGGIO

DOS Process Agent

Name Role Address
OLINDO ENTERPRISES, INC. DOS Process Agent 200 PARK AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
OLINDO DIFRANCESCO Chief Executive Officer 1510 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2001-12-26 2020-12-11 Address 1510 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060028 2020-12-11 BIENNIAL STATEMENT 2019-12-01
140127002091 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111229002212 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091221002134 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071221002357 2007-12-21 BIENNIAL STATEMENT 2007-12-01
011226000391 2001-12-26 CERTIFICATE OF INCORPORATION 2001-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103327106 2020-04-12 0219 PPP 1510 Lyell Ave, ROCHESTER, NY, 14606-2110
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30698
Loan Approval Amount (current) 30698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-2110
Project Congressional District NY-25
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31061.33
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506246 Environmental Matters 2005-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-05-12
Termination Date 2009-04-02
Date Issue Joined 2005-10-06
Section 9607
Status Terminated

Parties

Name OLINDO ENTERPRISES, INC.
Role Plaintiff
Name CITY OF ROCHESTER
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State