Search icon

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
0423-21-220350 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 50 INDEPENDENCE WAY, BREWSTER, New York, 10509 Additional Bar
0423-21-220179 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 50 INDEPENDENCE WAY, BREWSTER, New York, 10509 Additional Bar
0423-21-220259 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 50 INDEPENDENCE WAY, BREWSTER, New York, 10509 Additional Bar
0423-21-220180 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 50 INDEPENDENCE WAY, BREWSTER, New York, 10509 Additional Bar
0423-21-220380 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 50 INDEPENDENCE WAY, BREWSTER, New York, 10509 Additional Bar
0423-21-220351 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 50 INDEPENDENCE WAY, BREWSTER, New York, 10509 Additional Bar
0423-21-220381 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
100310000358 2010-03-10 ARTICLES OF ORGANIZATION 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584797201 2020-04-15 0202 PPP 50 Independent Way, Brewster, NY, 10509
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601400
Loan Approval Amount (current) 601400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 105
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 606110.97
Forgiveness Paid Date 2021-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State