Search icon

CIACCIA INTERNATIONAL IMPORTERS OF FINE FOODS #1, INC.

Company Details

Name: CIACCIA INTERNATIONAL IMPORTERS OF FINE FOODS #1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773313
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 3 Briggsboro Lane, Fairport, NY, United States, 14450
Principal Address: 252 S GOODMAN ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 Briggsboro Lane, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
STEPHANIE L CIACCIA Chief Executive Officer 252 S GOODMAN ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 252 S GOODMAN ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2006-05-19 2024-07-16 Address 252 S GOODMAN ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2002-05-31 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-31 2024-07-16 Address 183 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003828 2024-07-16 BIENNIAL STATEMENT 2024-07-16
060519002983 2006-05-19 BIENNIAL STATEMENT 2006-05-01
020531000329 2002-05-31 CERTIFICATE OF INCORPORATION 2002-05-31

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
43235.00
Total Face Value Of Loan:
43235.00
Date:
2020-05-28
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:
-9000.00
Total Face Value Of Loan:
46230.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43235
Current Approval Amount:
43235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43589.26
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55230
Current Approval Amount:
46230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46645.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State