Search icon

JOHN BELLONE & GLENN TRIBOTTE, INC.

Company Details

Name: JOHN BELLONE & GLENN TRIBOTTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2806098
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 31 ROLLINS CROSSING, PITTSFORD, NY, United States, 14534
Principal Address: 485 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BELLONE & GLENN TRIBOTTE, INC. DOS Process Agent 31 ROLLINS CROSSING, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
GLENN T TRIBOTTE Chief Executive Officer 485 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

Licenses

Number Type Date Last renew date End date Address Description
0240-21-323061 Alcohol sale 2023-11-02 2023-11-02 2025-11-30 485 SPENCERPORT RD, ROCHESTER, New York, 14606 Restaurant

History

Start date End date Type Value
2017-05-24 2020-08-07 Address 485 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2004-09-27 2006-07-27 Address 485 SPENCERPORT RD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2002-08-28 2017-05-24 Address 4 SCHOOLMASTER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060518 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801006233 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170524000507 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
160803007523 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120810006309 2012-08-10 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2040.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
171993.00
Total Face Value Of Loan:
171993.00
Date:
2020-05-02
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:
143440.00
Total Face Value Of Loan:
143440.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171993
Current Approval Amount:
171993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173023.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State