Search icon

CICERO COUNTRY PIZZA, INC.

Company Details

Name: CICERO COUNTRY PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1992 (33 years ago)
Entity Number: 1656660
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 1797 BERWYN RD, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENIC MAZZA Chief Executive Officer 1797 BERWYN RD, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
DOMENIC MAZZA DOS Process Agent 1797 BERWYN RD, LAFAYETTE, NY, United States, 13084

Licenses

Number Type Date Last renew date End date Address Description
0240-23-242135 Alcohol sale 2023-02-21 2023-02-21 2025-02-28 8292 BREWERTON ROAD, CICERO, New York, 13039 Restaurant

History

Start date End date Type Value
1993-09-20 1996-09-25 Address 204 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-09-20 1996-09-25 Address 204 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1993-09-20 1996-09-25 Address 204 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1992-08-05 1993-09-20 Address ATTN: DOMENIC MAZZA, 206 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813006365 2012-08-13 BIENNIAL STATEMENT 2012-08-01
110127002629 2011-01-27 BIENNIAL STATEMENT 2010-08-01
081006003146 2008-10-06 BIENNIAL STATEMENT 2008-08-01
061103002649 2006-11-03 BIENNIAL STATEMENT 2006-08-01
041102002425 2004-11-02 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19365
Current Approval Amount:
19365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19589.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State