Search icon

DECICCO OF NEW CITY, INC.

Company Details

Name: DECICCO OF NEW CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1991 (34 years ago)
Entity Number: 1572202
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: DE CICCO MARKET PLACE, 180 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DECICCO OF NEW CITY, INC. DOS Process Agent DE CICCO MARKET PLACE, 180 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
FRANK DECICCO Chief Executive Officer DE CICCO MARKET PLACE #18, 180 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Licenses

Number Type Address
395807 Retail grocery store 180 S MAIN ST, NEW CITY, NY, 10956

History

Start date End date Type Value
2013-08-06 2017-08-01 Address DE CICCO MARKET PLACE #18, 180 SOUTH MAIN ST, NEW YCITY, NY, 10956, 3318, USA (Type of address: Chief Executive Officer)
2001-08-10 2017-08-01 Address DE CICCO MARKET PLACE #18, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Service of Process)
2001-08-10 2017-08-01 Address DE CICCO MARKET PLACE #18, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Principal Executive Office)
2001-08-10 2013-08-06 Address DE CICCO MARKET PLACE #18, 180 SOUTH MAIN ST, NEW YCITY, NY, 10956, 3318, USA (Type of address: Chief Executive Officer)
1995-04-05 2001-08-10 Address C/O C-TOWN_#18, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Principal Executive Office)
1995-04-05 2001-08-10 Address C/O C-TOWN, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Chief Executive Officer)
1995-04-05 2001-08-10 Address C/O C-TOWN #18, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Service of Process)
1991-08-29 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-29 1995-04-05 Address CLOCKSTOWN PLAZA, MAIN STREET, NEW CITY, NY, 10856, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061172 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006911 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130806007409 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811003117 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730002498 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002494 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051006002215 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030801002487 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010810002290 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990825002373 1999-08-25 BIENNIAL STATEMENT 1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-20 DECICCO MARKETPLACE 18 180 S MAIN ST, NEW CITY, Rockland, NY, 10956 A Food Inspection Department of Agriculture and Markets No data
2022-10-27 DECICCO MARKETPLACE 18 180 S MAIN ST, NEW CITY, Rockland, NY, 10956 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347884975 0216000 2024-11-14 180 S. MAIN STREET, NEW CITY, NY, 10956
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-11-14

Related Activity

Type Referral
Activity Nr 2234183
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2024-12-31
Current Penalty 5000.0
Initial Penalty 6857.0
Final Order 2025-01-21
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1):Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: location: rear dairy exit on or about: 11/14/24 A padlock was attached to the exit door. A key was required to open the door. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999127203 2020-04-28 0202 PPP 180 South Main Street, New City, NY, 10956
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 678800
Loan Approval Amount (current) 678800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 68
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 688005.64
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State