Search icon

COSIMO'S BRICK OVEN OF POUGHKEEPSIE I, INC.

Company Details

Name: COSIMO'S BRICK OVEN OF POUGHKEEPSIE I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1909932
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553
Address: 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLAS DIBRIZZI Chief Executive Officer 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
COSIMO'S BRICK OVEN OF POUGHKEEPSIE I, INC. DOS Process Agent 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227300 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 120 DELAFIELD STREET, POUGHKEEPSIE, New York, 12601 Restaurant

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-05-13 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-05-13 Address 1089 Little Britain Rd, New Windsor, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513001022 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230406003283 2023-04-06 BIENNIAL STATEMENT 2023-04-01
220408001237 2022-04-08 BIENNIAL STATEMENT 2021-04-01
190411060768 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170821006114 2017-08-21 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
343100.00
Total Face Value Of Loan:
343100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343100
Current Approval Amount:
343100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
346192.6

Date of last update: 14 Mar 2025

Sources: New York Secretary of State