Search icon

FIORINO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIORINO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650500
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 507 SWEET MAPLE RUN, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN MUNSON Chief Executive Officer 507 SWEET MAPLE RUN, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 SWEET MAPLE RUN, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2010-04-12 2014-04-07 Address 1196 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2010-04-12 2014-01-08 Address 1196 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2008-03-27 2010-04-12 Address 726 1/2 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180316006337 2018-03-16 BIENNIAL STATEMENT 2018-03-01
140407007151 2014-04-07 BIENNIAL STATEMENT 2014-03-01
140108000058 2014-01-08 CERTIFICATE OF AMENDMENT 2014-01-08
120501002332 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100412002824 2010-04-12 BIENNIAL STATEMENT 2010-03-01

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:
2375.00
Total Face Value Of Loan:
2375.00
Date:
2020-07-13
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-06-11
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:
2385.00
Total Face Value Of Loan:
2385.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,375
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,383.58
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $2,374
Jobs Reported:
1
Initial Approval Amount:
$2,385
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,397.92
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $2,385

Court Cases

Court Case Summary

Filing Date:
2019-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FIORINO CORP.
Party Role:
Plaintiff
Party Name:
RIVERA MALDONADO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FIORINO CORP.
Party Role:
Plaintiff
Party Name:
JOHN DOES 1-10,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Defendant
Party Name:
FIORINO
Party Role:
Plaintiff
Party Name:
FIORINO CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State