Search icon

MICHAEL D. MOLINARO, INC.

Company Details

Name: MICHAEL D. MOLINARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728628
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 887 WILLOW STREET, LOCKPORT, NY, United States, 14094
Principal Address: 887 WILLOW ST, LOCPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MOLINARO Chief Executive Officer 887 WILLOW STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 887 WILLOW STREET, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0240-23-340957 Alcohol sale 2023-04-21 2023-04-21 2025-04-30 90 WALNUT ST, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
2023-11-27 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-02 2008-02-22 Address 887 WILLOW ST, LOCPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2004-02-26 2008-02-22 Address HOLY CANNOLI CAFFE', 90 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-05-02 Address 6407 ERNA DR, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2002-02-07 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210827001608 2021-08-27 BIENNIAL STATEMENT 2021-08-27
100407002064 2010-04-07 BIENNIAL STATEMENT 2010-02-01
080222003273 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060502002579 2006-05-02 BIENNIAL STATEMENT 2006-02-01
050711001013 2005-07-11 CERTIFICATE OF MERGER 2005-07-31

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2019-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113825.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State