Search icon

CIOTTI ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIOTTI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1994 (31 years ago)
Entity Number: 1879733
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6533 BADGLEY RD, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6533 BADGLEY RD, E SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MR. PETER J CIOTTI Chief Executive Officer 6533 BADGLEY RD, E SYRACUSE, NY, United States, 13057

Unique Entity ID

CAGE Code:
4KMX5
UEI Expiration Date:
2020-09-02

Business Information

Doing Business As:
T OFF GOLF DRIVING RANGE
Activation Date:
2019-09-16
Initial Registration Date:
2006-10-17

Commercial and government entity program

CAGE number:
4KMX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2025-12-10
SAM Expiration:
2021-12-10

Contact Information

POC:
PETER J.. CIOTTI

Form 5500 Series

Employer Identification Number (EIN):
161472336
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 6533 BADGLEY RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2008-11-24 2023-02-16 Address 6533 BADGLEY RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-01-11 2023-02-16 Address 6533 BADGLEY RD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-01-11 2008-11-24 Address 6533 BADGLEY RD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-12-19 2005-01-11 Address 6075 LARAMIE LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216000710 2023-02-16 BIENNIAL STATEMENT 2022-12-01
141230006205 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130103002255 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101209002305 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081124002478 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$163,162.97
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,162.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,887.15
Servicing Lender:
Americu CU
Use of Proceeds:
Payroll: $163,158.97
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$170,021.92
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,021.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,708.16
Servicing Lender:
Americu CU
Use of Proceeds:
Payroll: $170,021.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 438-4354
Add Date:
2003-05-27
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
5
Inspections:
22
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State