Search icon

LANOVARA SPECIALTY FOODS, INC.

Company Details

Name: LANOVARA SPECIALTY FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3577088
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 208 MUSHROOM BLVD, Rochester, NY, United States, 14623
Principal Address: 208 MUSHROOM BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M SALISBURY Chief Executive Officer 208 MUSHROOM BLVD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 MUSHROOM BLVD, Rochester, NY, United States, 14623

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 208 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-10-30 2024-06-17 Address 208 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-10-30 2024-06-17 Address 208 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-10-05 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-05 2009-10-30 Address 136 KNICKERBOCKER ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617003707 2024-06-17 BIENNIAL STATEMENT 2024-06-17
191003060971 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171023006293 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151002006060 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006240 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111110002111 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091030002443 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071114000839 2007-11-14 CERTIFICATE OF AMENDMENT 2007-11-14
071005000791 2007-10-05 CERTIFICATE OF INCORPORATION 2007-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-29 LANOVARA FOOD DISTRIBTO 208 MUSHROOM BLVD, ROCHESTER, Monroe, NY, 14623 C Food Inspection Department of Agriculture and Markets 15F - Walk-in cooler zone 3 shelving has moderate accumulation of mold-like growth.
2024-01-11 LANOVARA FOOD DISTRIBTO 208 MUSHROOM BLVD, ROCHESTER, Monroe, NY, 14623 C Food Inspection Department of Agriculture and Markets 05B - 18J. Processing records for acidified Bill Gray's Hot Sauce are not properly maintained as follows: Critical factor record as stated by scheduled process for product hot hold time of longer than five minutes was not recorded on three separate productions between 10/05/23-12/15/23. Records were verified by supervisor without noting a deviation or taking a corrective action.
2023-06-08 LANOVARA FD DISTRIBTORS 208 MUSHROOM BLVD, ROCHESTER, Monroe, NY, 14623 C Food Inspection Department of Agriculture and Markets 05B - 18J. Processing records for Bill Gray Sauce lot#15623L5F2 06/05/23 are not properly maintained as follows: Critical factor record as stated by scheduled process for product hot hold time of longer than five minutes was not recorded. Record was verified on 06/05/23 by supervisor without noting a deviation or taking a corrective action.
2022-08-18 LANOVARA FD DISTRIBTORS 208 MUSHROOM BLVD, ROCHESTER, Monroe, NY, 14623 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516907002 2020-04-07 0219 PPP 208 Mushroom Blvd, ROCHESTER, NY, 14623-3206
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169466
Loan Approval Amount (current) 169466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3206
Project Congressional District NY-25
Number of Employees 15
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170741.7
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State