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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409397307 2020-05-02 0219 PPP 183 LEE RD, ROCHESTER, NY, 14606
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55230
Loan Approval Amount (current) 46230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46645.3
Forgiveness Paid Date 2021-04-01
9748008503 2021-03-12 0219 PPS 183 Lee Rd, Rochester, NY, 14606-5545
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43235
Loan Approval Amount (current) 43235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-5545
Project Congressional District NY-25
Number of Employees 6
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43589.26
Forgiveness Paid Date 2022-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State