Name: | CICCHINELLI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1997 (28 years ago) |
Entity Number: | 2131857 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 43 BROAD ST, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCOUNTING FOR ALL | DOS Process Agent | 5 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MICHAEL A CHICCHINELLI | Chief Executive Officer | 43 BROAD ST, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 2018-11-14 | Address | 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181114002042 | 2018-11-14 | BIENNIAL STATEMENT | 2017-04-01 |
050509002241 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
010419002582 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990420002580 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
970409000717 | 1997-04-09 | CERTIFICATE OF INCORPORATION | 1997-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1387128501 | 2021-02-18 | 0248 | PPS | 43 Broad St, Waterford, NY, 12188-2415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6953457105 | 2020-04-14 | 0248 | PPP | 43 Broad Street, WATERFORD, NY, 12188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State