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
Name | Role | Address |
---|---|---|
SAN CIPIRALLO ENTERPRISES, INC. | DOS Process Agent | 322 Post Street, PO Box 148, boonville, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
FRANCESCO SALAMONE | Chief Executive Officer | 322 POST STREET, PO BOX 148, BOONVILLE, NY, United States, 13309 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State