Search icon

CIROCCO & OZZIMO, INC.

Company Details

Name: CIROCCO & OZZIMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2000 (25 years ago)
Entity Number: 2550761
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 125 VERDI ST, FARMINGDALE, NY, United States, 11735
Address: 125 VERDI STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY OZZIMO Chief Executive Officer 125 VERDI ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 VERDI STREET, FARMINGDALE, NY, United States, 11735

Permits

Number Date End date Type Address
M022025140D16 2025-05-20 2025-06-18 OCCUPANCY OF ROADWAY AS STIPULATED WEST 4 STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022025140D19 2025-05-20 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 4 STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022025140D14 2025-05-20 2025-06-18 CROSSING SIDEWALK WEST 4 STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022025140D15 2025-05-20 2025-06-18 TEMPORARY PEDESTRIAN WALK WEST 4 STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET
M022025140D17 2025-05-20 2025-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 4 STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET MERCER STREET

History

Start date End date Type Value
2024-07-02 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140911006272 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120911006265 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100914002851 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080826003016 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060914002745 2006-09-14 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
161302.00
Total Face Value Of Loan:
161302.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161302
Current Approval Amount:
161302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162256.55

Court Cases

Court Case Summary

Filing Date:
2020-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CIROCCO & OZZIMO, INC.
Party Role:
Plaintiff
Party Name:
HARLEYSVILLE WORCESTER INSURAN
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
CIROCCO & OZZIMO, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State