Search icon

BEN CICCONE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEN CICCONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1957 (68 years ago)
Entity Number: 164302
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 151 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN CICCONE, INC. DOS Process Agent 151 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
BRANDON CICCONE, SR Chief Executive Officer 15 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type:
Headquarter of
Company Number:
0620079
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
FLM8LJDYJH46
CAGE Code:
348M5
UEI Expiration Date:
2026-02-05

Business Information

Doing Business As:
BEN CICCONE INC
Activation Date:
2025-02-07
Initial Registration Date:
2005-01-04

Commercial and government entity program

CAGE number:
348M5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
TIMOTHY J.. RABBITT, P.E.

Form 5500 Series

Employer Identification Number (EIN):
131863940
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 15 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-30 Address 151 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2011-05-02 2023-05-30 Address 15 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-05-02 2021-05-21 Address 151 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2007-03-19 2011-05-02 Address 15 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230530003763 2023-05-30 BIENNIAL STATEMENT 2023-03-01
210521060049 2021-05-21 BIENNIAL STATEMENT 2021-03-01
190306060087 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006035 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007446 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
486945.00
Total Face Value Of Loan:
486945.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-07
Type:
Planned
Address:
9W, WEST HAVERSTRAW, NY, 10993
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-27
Type:
Prog Related
Address:
BROCKWAY RD & 9D, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-05
Type:
Planned
Address:
1180 FIRST ST., NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-05-23
Type:
Planned
Address:
ROUTE 55, LAGRANGEVILLE, NY, 12540
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-20
Type:
Planned
Address:
JAN PEECK BRIDGE, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$486,945
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,214.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $416,498
Utilities: $2,601
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $67846
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 462-0358
Add Date:
1988-11-17
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State