Search icon

J K CIPRO INC.

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
2005-01-28 2024-07-15 Address 5 GLEN CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

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
110209002676 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090109002896 2009-01-09 BIENNIAL STATEMENT 2009-01-01
061228002187 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050128000400 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3034208309 2021-01-21 0219 PPS 2055 Fairport Nine Mile Point Rd, Penfield, NY, 14526-1745
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201700
Loan Approval Amount (current) 201700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1745
Project Congressional District NY-25
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202686.09
Forgiveness Paid Date 2021-07-30
1393597110 2020-04-10 0219 PPP 5 Glen Circle, PENFIELD, NY, 14526-2214
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141400
Loan Approval Amount (current) 141400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2214
Project Congressional District NY-25
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142228.81
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State