Search icon

DAVID CORNELL & CO., INC.

Company Details

Name: DAVID CORNELL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1984 (41 years ago)
Entity Number: 912300
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3100 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A CORNELL Chief Executive Officer 3100 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
CORNELL'S DOS Process Agent 3100 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2000-04-25 2020-08-04 Address 3100 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1998-04-24 2000-04-25 Address 3100 MONROE AVE, ROCHESTER, NY, 14618, 4606, USA (Type of address: Chief Executive Officer)
1998-04-24 2000-04-25 Address 3100 MONROE AVE, ROCHESTER, NY, 14618, 4606, USA (Type of address: Principal Executive Office)
1998-04-24 2000-04-25 Address 3100 MONROE AVE, ROCHESTER, NY, 14618, 4606, USA (Type of address: Service of Process)
1992-11-20 1998-04-24 Address 14 FRANKLIN ST, 1100 TEMPLE BLDG., ROCHESTER, NY, 14604, 0805, USA (Type of address: Chief Executive Officer)
1992-11-20 1998-04-24 Address 14 FRANKLIN ST, 1100 TEMPLE BLDG., ROCHESTER, NY, 14604, 0805, USA (Type of address: Principal Executive Office)
1991-03-28 1998-04-24 Address 2 STATE STREET, SUITE 950, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1984-04-26 2000-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-26 1991-03-28 Address 1 EXCHANGE ST, STE 900, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060625 2020-08-04 BIENNIAL STATEMENT 2020-04-01
160405006783 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140417006054 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120531002749 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100608002329 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080507002565 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060424002811 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040525002562 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020410002350 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000425002685 2000-04-25 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638728406 2021-02-03 0219 PPS 3100 Monroe Ave, Rochester, NY, 14618-4606
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213382
Loan Approval Amount (current) 213382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4606
Project Congressional District NY-25
Number of Employees 18
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215112.77
Forgiveness Paid Date 2021-12-09
1580147110 2020-04-10 0219 PPP 3100 Monroe Ave, ROCHESTER, NY, 14618-4606
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4606
Project Congressional District NY-25
Number of Employees 21
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233060.28
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309552 Americans with Disabilities Act - Other 2023-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-31
Termination Date 2024-01-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name DIMEGLIO
Role Plaintiff
Name DAVID CORNELL & CO., INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State