Search icon

CAPTAIN TONY'S WINTON RD. INC.

Company Details

Name: CAPTAIN TONY'S WINTON RD. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1984 (41 years ago)
Entity Number: 925000
ZIP code: 89141
County: Monroe
Place of Formation: New York
Address: 3134 Cerone Ct, Las Vegas, NV, United States, 89141
Principal Address: 385 N. WINTON RD., ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. MARTELLA Chief Executive Officer 385 N. WINTON RD., ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3134 Cerone Ct, Las Vegas, NV, United States, 89141

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 385 N. WINTON RD., ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-01-25 2024-06-25 Address 385 N. WINTON RD., ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-01-25 2024-06-25 Address 385 N. WINTON RD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1984-06-21 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-21 1993-01-25 Address 2725 DEWEY AVE., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625004114 2024-06-25 BIENNIAL STATEMENT 2024-06-25
120607006380 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100629002190 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080618002587 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002628 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002636 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020605002086 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000605002289 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980630002263 1998-06-30 BIENNIAL STATEMENT 1998-06-01
960709002160 1996-07-09 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346667706 2020-05-01 0219 PPP 385 N WINTON RD, ROCHESTER, NY, 14610-1233
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34473
Loan Approval Amount (current) 34473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14610-1233
Project Congressional District NY-25
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30755.9
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State