Search icon

COSTANZA ENTERPRISES, INC.

Company Details

Name: COSTANZA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1980 (45 years ago)
Entity Number: 655642
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, United States, 14424
Principal Address: 14 FRANKLIN ST, STE 800, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A COSTANZA Chief Executive Officer 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
COSTANZA ENTERPRISES, INC. DOS Process Agent 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161152631
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-02-23 Address 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2002-10-11 2024-02-23 Address 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1999-11-18 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1998-10-09 2020-10-08 Address 14 FRANKLIN STREET, SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002137 2024-02-23 BIENNIAL STATEMENT 2024-02-23
201008060349 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181010006256 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161003006855 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006068 2014-10-03 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-10
Type:
Planned
Address:
55 RAILROAD STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50273.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State