Search icon

JOSEPH C. DE MINO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH C. DE MINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1978 (47 years ago)
Entity Number: 494394
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: RIVERTON GOLF CLUB, 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586
Principal Address: 514 Scottsville West Henrietta Road, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RIVERTON GOLF CLUB, 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
JAMES W. DEMINO Chief Executive Officer 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, 0355, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2006-05-30 2024-02-29 Address 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, 0355, USA (Type of address: Chief Executive Officer)
2002-07-11 2024-02-29 Address RIVERTON GOLF CLUB, 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2000-06-13 2002-07-11 Address 6241 WINDSCHIME PLACE, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240229003741 2024-02-29 BIENNIAL STATEMENT 2024-02-29
20150324003 2015-03-24 ASSUMED NAME LLC INITIAL FILING 2015-03-24
100628002208 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080623002668 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060530003124 2006-05-30 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$10,889
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,889
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,094.08
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $10,888
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$10,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,947.3
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $10,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State