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 322 POST STREET, PO BOX 148, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 111 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2023-08-24 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)
2023-08-24 2024-08-07 Address 322 POST STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2023-08-24 2023-08-24 Address 111 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2011-12-29 2023-08-24 Address 111 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2007-12-17 2011-12-29 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
071217002512 2007-12-17 BIENNIAL STATEMENT 2007-12-01
051201000198 2005-12-01 CERTIFICATE OF INCORPORATION 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294157402 2020-05-20 0248 PPP 111 Main Street, Boonville, NY, 13309-1309
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69180
Loan Approval Amount (current) 69180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boonville, ONEIDA, NY, 13309-1309
Project Congressional District NY-22
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69879.38
Forgiveness Paid Date 2021-06-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State