Search icon

CICERO & CICERO ENTERPRISES, INC.

Company Details

Name: CICERO & CICERO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350367
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 1238D COMMERCIAL DRIVE, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W CICERO Chief Executive Officer 1238D COMMERCIAL DRIVE, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
CICERO & CICERO ENTERPRISES, INC. DOS Process Agent 1238D COMMERCIAL DRIVE, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2013-02-15 2017-02-09 Address 1238D COMMERCIAL DRIVE, PO BOX 25248, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2013-02-15 2017-02-09 Address 1238D COMMERCIAL DRIVE, PO BOX 25248, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2013-02-15 2017-02-09 Address 1238D COMMERCIAL DRIVE, PO BOX 25248, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2009-02-18 2013-02-15 Address 1248D COMMERCIAL DR, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2009-02-18 2013-02-15 Address 1248D COMMERCIAL DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2009-02-18 2013-02-15 Address 1248D COMMERCIAL DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2005-03-15 2009-02-18 Address 65 FORTHILL AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2005-03-15 2009-02-18 Address 65 FORTHILL AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2005-03-15 2009-02-18 Address 65 FORTHILL AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2001-02-26 2005-03-15 Address 3531 ARMINGTON RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170209006030 2017-02-09 BIENNIAL STATEMENT 2017-02-01
130215006237 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110223002129 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090218002731 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070216002472 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050315002819 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030124002469 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010226002333 2001-02-26 BIENNIAL STATEMENT 2001-02-01
000228000121 2000-02-28 CERTIFICATE OF AMENDMENT 2000-02-28
990226000215 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344190723 0213600 2019-07-19 175 WINTON ROAD NORTH, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-19
Emphasis L: GUTREH, P: GUTREH
Case Closed 2019-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 II I
Issuance Date 2019-09-18
Current Penalty 1500.0
Initial Penalty 2874.0
Final Order 2019-10-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(I): Flexible cords and cables used for temporary wiring were not protected from damage: a) On or about 07/19/19, at the former Tops Market under renovation for Aldi's, located at 175 Winton Road North in Rochester, New York, the employer did not take measures or enforce safe practices to protect cord sets from damage when scissor lifts were running over the cords exposing employees to electrical hazards. NO ABATEMENT CERTIFICATION REQURIED
315248880 0213600 2011-02-01 3379 CHILI AVENUE, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-02-01
Emphasis L: LOCALTARG
Case Closed 2011-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 1530.0
Initial Penalty 1530.0
Contest Date 2011-03-18
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826318305 2021-01-22 0219 PPS 1238D Commercial Dr, Farmington, NY, 14425-8966
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139276
Loan Approval Amount (current) 139276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, ONTARIO, NY, 14425-8966
Project Congressional District NY-24
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 140769.35
Forgiveness Paid Date 2022-02-25
1280607104 2020-04-10 0219 PPP 1238 COMMERCIAL DR D, FARMINGTON, NY, 14425-8966
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185500
Loan Approval Amount (current) 185500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-8966
Project Congressional District NY-24
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186587.24
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State