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
2002-02-07 2008-02-22 Address 90 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

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
040226002034 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020207000551 2002-02-07 CERTIFICATE OF INCORPORATION 2002-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690747107 2020-04-13 0296 PPP 90 Walnut St, LOCKPORT, NY, 14094-3630
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-3630
Project Congressional District NY-24
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113825.34
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State