Search icon

NORTHSIDE INN INC.

Company Details

Name: NORTHSIDE INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1971 (54 years ago)
Entity Number: 310700
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 311 NO WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445
Principal Address: 1 EAGLESFIELD WAY, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD VERNI Chief Executive Officer 311 NORTH WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 NO WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2022-04-08 2022-06-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1998-04-20 2022-04-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1998-04-20 2001-07-25 Address 311 N. WASHINGTON, ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1997-07-16 1998-04-20 Address C/O ADELA M VERNI, 216 NORTHWOOD AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-09-24 1997-07-16 Address 311 NORTH WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-05-12 2001-07-25 Address 216 NORTHWOOD AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1993-05-12 2001-07-25 Address 311 NORTH WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1971-07-07 1993-09-24 Address 311 N. WASHINGTON ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321002704 2022-03-21 BIENNIAL STATEMENT 2021-07-01
130808002026 2013-08-08 BIENNIAL STATEMENT 2013-07-01
111107002455 2011-11-07 BIENNIAL STATEMENT 2011-07-01
090925002393 2009-09-25 BIENNIAL STATEMENT 2009-07-01
070802002217 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050831002096 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030714002239 2003-07-14 BIENNIAL STATEMENT 2003-07-01
C317822-2 2002-06-18 ASSUMED NAME CORP INITIAL FILING 2002-06-18
010725002504 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990722002413 1999-07-22 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3367048307 2021-01-22 0219 PPS 311 N Washington St, East Rochester, NY, 14445-1311
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124880
Loan Approval Amount (current) 124880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1311
Project Congressional District NY-25
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126624.85
Forgiveness Paid Date 2022-06-22
1496087407 2020-05-04 0219 PPP 311 N WASHINGTON ST, EAST ROCHESTER, NY, 14445-1360
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1360
Project Congressional District NY-25
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90215.89
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State