Search icon

LEMONCELLO ITALIAN RESTAURANT & BAR, INC.

Company Details

Name: LEMONCELLO ITALIAN RESTAURANT & BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836296
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 137 W. COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 W. COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

Licenses

Number Type Date Last renew date End date Address Description
0340-23-334252 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 137 139 W COMMERCIAL ST, EAST ROCHESTER, New York, 14445 Restaurant

Filings

Filing Number Date Filed Type Effective Date
120529000685 2012-05-29 CERTIFICATE OF AMENDMENT 2012-05-29
090722000091 2009-07-22 CERTIFICATE OF INCORPORATION 2009-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764607301 2020-04-29 0219 PPP 137 West Commercial St, East Rochester, NY, 14445-2151
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142409
Loan Approval Amount (current) 142409
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 East Rochester, MONROE, NY, 14445-2151
Project Congressional District NY-25
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143734.19
Forgiveness Paid Date 2021-04-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State