Search icon

J K CIPRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J K CIPRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156841
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 5 Glen Circle, Penfield, NY, United States, 14526
Principal Address: 5 GLEN CIRCLE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J K CIPRO INC. DOS Process Agent 5 Glen Circle, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
JOHN CIPRO Chief Executive Officer 2055 NINE MILE POINT RD., PENFIELD, NY, United States, 14526

Licenses

Number Type Date Last renew date End date Address Description
0340-23-334948 Alcohol sale 2023-01-10 2023-01-10 2025-02-28 2055 FAIRPORT 9 MILE PT ROAD, PENFIELD, New York, 14526 Restaurant

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 2055 NINE MILE POINT RD., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 2055 FAIRPORT NINE MILE PT. RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2013-01-10 2024-07-15 Address 2055 FAIRPORT NINE MILE PT. RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2006-12-28 2013-01-10 Address 5 GLEN CIRCLE, PEFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2005-01-28 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715002277 2024-07-15 BIENNIAL STATEMENT 2024-07-15
190107060406 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170112006317 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150102006453 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006437 2013-01-10 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
201700.00
Total Face Value Of Loan:
201700.00
Date:
2020-04-11
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:
141400.00
Total Face Value Of Loan:
141400.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201700
Current Approval Amount:
201700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202686.09
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141400
Current Approval Amount:
141400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142228.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State