Search icon

BISCOSSI CORP.

Company Details

Name: BISCOSSI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456074
ZIP code: 10038
County: Saratoga
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241066 Alcohol sale 2023-08-15 2023-08-15 2025-07-31 420 GEYSER RD, BALLSTON SPA, New York, 12020 Restaurant

Filings

Filing Number Date Filed Type Effective Date
070103000001 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

USAspending Awards / Financial Assistance

Date:
2015-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-40000.00
Total Face Value Of Loan:
0.00
Date:
2015-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121600
Current Approval Amount:
121600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123159.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State