Search icon

CIACCIA TRUCKING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIACCIA TRUCKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1964 (61 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 1047023
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 288 SHORE DRIVE, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR CIACCIA Chief Executive Officer 288 SHORE DRIVE, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 SHORE DRIVE, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2010-02-26 2024-09-23 Address 288 SHORE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2010-02-26 2024-09-23 Address 288 SHORE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1996-02-21 2010-02-26 Address 99 CANAL STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1996-02-21 2010-02-26 Address 99 CANAL STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1993-03-29 1996-02-21 Address 99 CANAL STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003449 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
140327002062 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309002375 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100226002191 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080131002442 2008-01-31 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
60742.00
Total Face Value Of Loan:
60742.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60742
Current Approval Amount:
60742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61087.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State