Search icon

BISCOTTI CAFE' AND PASTRY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BISCOTTI CAFE' AND PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221611
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 741 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208
Principal Address: 307 SOUTH GEDDES STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
GEOFFREY CAMIRE Chief Executive Officer 307 SOUTH GEDDES STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, 2810, USA (Type of address: Chief Executive Officer)
2021-01-28 2025-03-25 Address 741 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2004-03-02 2021-01-28 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, 2810, USA (Type of address: Service of Process)
2004-03-02 2025-03-25 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, 2810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325003717 2025-03-25 BIENNIAL STATEMENT 2025-03-25
210128000442 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
040302002513 2004-03-02 BIENNIAL STATEMENT 2004-01-01
020110002461 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000424002322 2000-04-24 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

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:
72644.00
Total Face Value Of Loan:
72644.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72644
Current Approval Amount:
72644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73103.75
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75526.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State