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
2023-04-06 2023-04-06 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-04-06 Address 1089 LITTLE BRITAIN RO, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2009-04-29 2023-04-06 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2007-05-01 2009-04-29 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-06-17 2009-04-29 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2005-06-17 2007-05-01 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1999-10-04 2019-04-11 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1997-05-08 2005-06-17 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, 7262, USA (Type of address: Principal Executive Office)
1997-05-08 2005-06-17 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, 7262, USA (Type of address: Chief Executive Officer)
1997-05-08 1999-10-04 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, 7262, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150402006335 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006216 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110421002541 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090429003014 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070501003178 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050617002703 2005-06-17 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751017101 2020-04-10 0202 PPP 120 DELAFIELD ST, POUGHKEEPSIE, NY, 12601-1752
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343100
Loan Approval Amount (current) 343100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1752
Project Congressional District NY-18
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346192.6
Forgiveness Paid Date 2021-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State