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)
2005-04-25 2011-05-24 Address 1012 IRVING AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

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
110524003071 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090602002248 2009-06-02 BIENNIAL STATEMENT 2009-04-01
050425000991 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4573467205 2020-04-27 0248 PPP 701 Taft Avenue, Endicott, NY, 13760
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86012
Loan Approval Amount (current) 86012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86770.79
Forgiveness Paid Date 2021-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State