Search icon

VOLPE NAILS OF CICERO, LLC

Company Details

Name: VOLPE NAILS OF CICERO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029722
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4001 UNDERBRUSH TRAIL, LIVERPOOL, NY, United States, 13090

Agent

Name Role Address
ANNETTE M MERULLA Agent 4001 UNDERBUSH LANE, LIVERPOOL, NY, 13090

DOS Process Agent

Name Role Address
ANNETTE M MERALLA DOS Process Agent 4001 UNDERBRUSH TRAIL, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2004-03-22 2010-04-02 Address 4001 UNDERBUSH LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715000445 2021-07-15 BIENNIAL STATEMENT 2021-07-15
100402003558 2010-04-02 BIENNIAL STATEMENT 2010-03-01
040322001004 2004-03-22 ARTICLES OF ORGANIZATION 2004-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860618006 2020-06-24 0248 PPP 8050 ROUTE 11, CICERO, NY, 13039
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6758.74
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State