Search icon

BROCCOLO INC

Company Details

Name: BROCCOLO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2017 (8 years ago)
Entity Number: 5130901
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 13 WELLSVILLE STREET, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BROCCOLO DOS Process Agent 13 WELLSVILLE STREET, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL G BROCCOLO Chief Executive Officer 139 VISCOUNT DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 139 VISCOUNT DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-05-03 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-03 2024-08-21 Address 13 WELLSVILLE STREET, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003936 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220324003378 2022-03-24 BIENNIAL STATEMENT 2021-05-01
170503010443 2017-05-03 CERTIFICATE OF INCORPORATION 2017-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
20900.00
Total Face Value Of Loan:
20900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21157.67

Date of last update: 24 Mar 2025

Sources: New York Secretary of State