Search icon

CIERI ENTERPRISES INC.

Company Details

Name: CIERI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195733
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 39 WESTWOOD DR, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CIERI Chief Executive Officer 39 WESTWOOD DR, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
PETER CIERI DOS Process Agent 39 WESTWOOD DR, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2017-04-04 2021-04-07 Address 1012 IRVING AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2011-05-24 2021-04-07 Address 1012 IRVING AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2011-05-24 2017-04-04 Address 1012 IRVING AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2009-06-02 2011-05-24 Address 1012 IRVING AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2009-06-02 2011-05-24 Address 1012 IRVING AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407060643 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190412060529 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404007078 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006359 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130409006730 2013-04-09 BIENNIAL STATEMENT 2013-04-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86012
Current Approval Amount:
86012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86770.79

Date of last update: 29 Mar 2025

Sources: New York Secretary of State