Search icon

ALONCI ENTERPRISE, CORP.

Company Details

Name: ALONCI ENTERPRISE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293682
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 41 Mont Morency Dr, Rochester, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE ALONCI Chief Executive Officer 41 MONT MORENCY DR, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
SALVATORE ALONCI DOS Process Agent 41 Mont Morency Dr, Rochester, NY, United States, 14612

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 131 CALIFORNIA DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 41 MONT MORENCY DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-08-27 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-27 2023-08-27 Address 41 MONT MORENCY DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-08-27 2024-09-01 Address 131 CALIFORNIA DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-08-27 2024-09-01 Address 41 MONT MORENCY DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-08-27 2023-08-27 Address 131 CALIFORNIA DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-08-27 2024-09-01 Address 41 Mont Morency Dr, Rochester, NY, 14612, USA (Type of address: Service of Process)
2014-10-01 2023-08-27 Address 131 CALIFORNIA DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2012-09-10 2023-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240901034475 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230827000108 2023-08-27 BIENNIAL STATEMENT 2022-09-01
141001006837 2014-10-01 BIENNIAL STATEMENT 2014-09-01
120910000353 2012-09-10 CERTIFICATE OF INCORPORATION 2012-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411247002 2020-04-09 0219 PPP 82 S MAIN ST, BROCKPORT, NY, 14420-1908
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-1908
Project Congressional District NY-25
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66820.53
Forgiveness Paid Date 2020-12-09
6222268502 2021-03-03 0219 PPS 82 Main St, Brockport, NY, 14420-1908
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90709
Loan Approval Amount (current) 90709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-1908
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91157.51
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State