Search icon

NORTHSIDE INN INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
124880.00
Total Face Value Of Loan:
124880.00
Date:
2020-05-04
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:
89200.00
Total Face Value Of Loan:
89200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124880
Current Approval Amount:
124880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126624.85
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89200
Current Approval Amount:
89200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90215.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State