Search icon

IDACO CORPORATION

Company Details

Name: IDACO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1984 (41 years ago)
Entity Number: 895615
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2967 BUFFALO ROAD, ROCHESTER, NY, United States, 14624
Principal Address: 9 QUAIL LANE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA J. FORNATARO Chief Executive Officer 2967 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2967 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329936 Alcohol sale 2023-05-09 2023-05-09 2025-06-30 2967 BUFFALO RD T/GATES, ROCHESTER, New York, 14624 Restaurant

History

Start date End date Type Value
1993-05-25 2008-02-19 Address 12 JOLI LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-05-25 2014-07-21 Address 12 JOLI LANE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1984-02-16 1993-05-25 Address 12 JOLI LANE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002529 2014-07-21 BIENNIAL STATEMENT 2014-02-01
080219002879 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060314003308 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040127002118 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020211002212 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000229002651 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980206002572 1998-02-06 BIENNIAL STATEMENT 1998-02-01
940405002139 1994-04-05 BIENNIAL STATEMENT 1994-02-01
930525002788 1993-05-25 BIENNIAL STATEMENT 1993-02-01
B070285-2 1984-02-16 CERTIFICATE OF INCORPORATION 1984-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3701648404 2021-02-05 0219 PPS 2967 Buffalo Rd, Rochester, NY, 14624-2415
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162197
Loan Approval Amount (current) 162197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2415
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163841.5
Forgiveness Paid Date 2022-02-14
5686277208 2020-04-27 0219 PPP 2967 Buffalo Road, Rochester, NY, 14624-2415
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115942
Loan Approval Amount (current) 115942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2415
Project Congressional District NY-25
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 117140.07
Forgiveness Paid Date 2021-05-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State