Search icon

CORTO BROTHERS II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORTO BROTHERS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1983 (42 years ago)
Entity Number: 875476
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 20 BUFFALO ST, HAMBURG, NY, United States, 14075
Address: 205 Independence Dr, Orchard Park, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 Independence Dr, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
DOMINIC CORTO Chief Executive Officer 205 INDEPENDENCE DR, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161207748
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEAR-23-00494 DOSAERENTER 2023-08-16 2027-08-16 20 BUFFALO ST, HAMBURG, NY, 14075
AEAR-23-00494 Appearance Enhancement Area Renter License 2023-08-16 2027-08-16 20 BUFFALO ST, HAMBURG, NY, 14075
AEAR-22-00292 DOSAERENTER 2022-05-25 2026-05-25 20 BUFFALO ST, HAMBURG, NY, 14075

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14075, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2009-11-02 2024-10-15 Address 20 BUFFALO ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-11-04 2024-10-15 Address 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14075, USA (Type of address: Chief Executive Officer)
1995-08-21 1999-11-04 Address 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015001933 2024-10-15 BIENNIAL STATEMENT 2024-10-15
131029002207 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111103003049 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091102002542 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071026002218 2007-10-26 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2022-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
102400.00
Total Face Value Of Loan:
252400.00
Date:
2021-01-23
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:
280000.00
Total Face Value Of Loan:
280000.00
Date:
2009-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$280,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$284,203.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $240,000
Utilities: $9,900
Mortgage Interest: $0
Rent: $19,500
Refinance EIDL: $0
Healthcare: $5503
Debt Interest: $5,097
Jobs Reported:
49
Initial Approval Amount:
$280,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$283,152.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $279,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State