Search icon

SAN LORENZO MONTESSORI INC.

Company Details

Name: SAN LORENZO MONTESSORI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264409
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 105 Despatch Dr., Suite H, East Rochester, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA DARBY Chief Executive Officer 105 DESPATCH DR., SUITE H, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 Despatch Dr., Suite H, East Rochester, NY, United States, 14445

History

Start date End date Type Value
2012-06-28 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-28 2024-10-29 Address 10 WICKFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000791 2024-10-29 BIENNIAL STATEMENT 2024-10-29
120628000031 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-19 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-08 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-27 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-05-17 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-10-06 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-20 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2018-03-28 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-09-20 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-06-02 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-05-05 No data 10 WICKFORD WAY, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5976317205 2020-04-27 0219 PPP 10 Wickford Way, Fairport, NY, 14450-3132
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17282.5
Loan Approval Amount (current) 17282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3132
Project Congressional District NY-25
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17401.82
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State