Search icon

SAN CIPIRALLO ENTERPRISES, INC.

Company Details

Name: SAN CIPIRALLO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2005 (19 years ago)
Entity Number: 3287292
ZIP code: 13309
County: Oneida
Place of Formation: New York
Principal Address: 322 POST STREET, BOONVILLE, NY, United States, 13309
Address: 322 Post Street, PO Box 148, boonville, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAN CIPIRALLO ENTERPRISES, INC. DOS Process Agent 322 Post Street, PO Box 148, boonville, NY, United States, 13309

Chief Executive Officer

Name Role Address
FRANCESCO SALAMONE Chief Executive Officer 322 POST STREET, PO BOX 148, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 111 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 322 POST STREET, PO BOX 148, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 322 POST STREET, PO BOX 148, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2024-08-07 Address 111 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807001628 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230824002692 2023-08-24 BIENNIAL STATEMENT 2021-12-01
131230002295 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111229002683 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100105002172 2010-01-05 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
69180.00
Total Face Value Of Loan:
69180.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69180
Current Approval Amount:
69180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69879.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State