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
020926002518 2002-09-26 BIENNIAL STATEMENT 2002-08-01
000811002277 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980811002040 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960925002062 1996-09-25 BIENNIAL STATEMENT 1996-08-01
930920002981 1993-09-20 BIENNIAL STATEMENT 1993-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-18 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-12-15 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-06-16 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-11-08 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-04-27 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-07-23 No data 8292 Brewerton ROAD, Cicero Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2021-02-10 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-03-05 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-08-02 No data 8292 Brewerton ROAD, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-10-25 No data 8292 Brewerton ROAD, Cicero Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412437808 2020-06-08 0248 PPP 8292 BREWERTON RD, CICERO, NY, 13039-6400
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19365
Loan Approval Amount (current) 19365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CICERO, ONONDAGA, NY, 13039-6400
Project Congressional District NY-22
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19589.42
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State