Search icon

DONOFRIO AERIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONOFRIO AERIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3517987
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Principal Address: 301 FACTORY AVE, SYRACUSE, NY, United States, 13208
Address: ATTN GREGORY A SCICCHITANO, 5789 WINDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DONOFRIO Chief Executive Officer 301 FACTORY AVE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
SCICCHITANO & PIGSKY LLC DOS Process Agent ATTN GREGORY A SCICCHITANO, 5789 WINDEWATERS PKWY, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2009-05-28 2011-06-01 Address 301 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2009-05-28 2011-06-01 Address 301 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2007-05-16 2011-06-01 Address ATTN: GREGORY A. SCICCHITANO, 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110601002052 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090528002439 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070516000162 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
7400.00
Total Face Value Of Loan:
7400.00
Date:
2021-03-18
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:
-7401.00
Total Face Value Of Loan:
0.00
Date:
2020-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-08-01
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:
7711.00
Total Face Value Of Loan:
7711.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-08-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7711
Current Approval Amount:
7711
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7828.67
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7400
Current Approval Amount:
7400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7495.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 454-3114
Add Date:
2011-08-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State