-
Home Page
›
-
Counties
›
-
Putnam
›
-
10803
›
-
DE CICCO ENTERPRISE LLC
Company Details
Name: |
DE CICCO ENTERPRISE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Mar 2010 (15 years ago)
|
Entity Number: |
3922178 |
ZIP code: |
10803
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
43 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
DOS Process Agent
Name |
Role |
Address |
DE CICCO ENTERPRISE LLC
|
DOS Process Agent
|
43 FIFTH AVENUE, PELHAM, NY, United States, 10803
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0267-21-220347
|
Alcohol sale
|
2023-10-30
|
2023-10-30
|
2025-10-31
|
50 INDEPENDENCE WAY, BREWSTER, New York, 10509
|
Food & Beverage Business
|
0423-21-220348
|
Alcohol sale
|
2023-10-30
|
2023-10-30
|
2025-10-31
|
50 INDEPENDENCE WAY, BREWSTER, New York, 10509
|
Additional Bar
|
0423-21-220260
|
Alcohol sale
|
2023-10-30
|
2023-10-30
|
2025-10-31
|
50 INDEPENDENCE WAY, BREWSTER, New York, 10509
|
Additional Bar
|
History
Start date |
End date |
Type |
Value |
2020-01-08
|
2024-03-01
|
Address
|
43 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
|
2010-03-10
|
2020-01-08
|
Address
|
THE HIGHLANDS, 50 INDEPENDENCE WAY, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240301066201
|
2024-03-01
|
BIENNIAL STATEMENT
|
2024-03-01
|
220315002783
|
2022-03-15
|
BIENNIAL STATEMENT
|
2022-03-01
|
200108060279
|
2020-01-08
|
BIENNIAL STATEMENT
|
2018-03-01
|
140324006225
|
2014-03-24
|
BIENNIAL STATEMENT
|
2014-03-01
|
100601000893
|
2010-06-01
|
CERTIFICATE OF PUBLICATION
|
2010-06-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
601400.00
Total Face Value Of Loan:
601400.00
Paycheck Protection Program
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
601400
Current Approval Amount:
601400
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
606110.97
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State