Search icon

CICCHINELLI ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ACCOUNTING FOR ALL DOS Process Agent 5 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
MICHAEL A CHICCHINELLI Chief Executive Officer 43 BROAD ST, WATERFORD, NY, United States, 12188

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2022-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
211000.00
Date:
2021-02-18
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:
35965.00
Total Face Value Of Loan:
35965.00
Date:
2020-04-14
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35965
Current Approval Amount:
35965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36276.37
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30316.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State