Search icon

CICCHETTI, INC.

Company Details

Name: CICCHETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2010 (15 years ago)
Entity Number: 3997958
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5433 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CICCHETTI, INC. DOS Process Agent 5433 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
CHARLES MAURO Chief Executive Officer 5433 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-337722 Alcohol sale 2023-06-07 2023-06-07 2025-05-31 5433 TRANSIT ROAD, CLARENCE, New York, 14221 Restaurant

History

Start date End date Type Value
2012-09-25 2020-09-15 Address 5433 TRANSIT ROAD, CLARENCE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-09-25 2020-09-15 Address 5433 TRANSIT ROAD, CLARENCE, NY, 14221, USA (Type of address: Service of Process)
2010-09-21 2012-09-25 Address 2095 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060236 2020-09-15 BIENNIAL STATEMENT 2020-09-01
161017006135 2016-10-17 BIENNIAL STATEMENT 2016-09-01
120925006125 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100921000363 2010-09-21 CERTIFICATE OF INCORPORATION 2010-09-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
404180.00
Total Face Value Of Loan:
404180.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288700.00
Total Face Value Of Loan:
288700.00
Date:
2011-02-18
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:
625000.00
Total Face Value Of Loan:
625000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288700
Current Approval Amount:
288700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
292235.59
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404180
Current Approval Amount:
404180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
409052.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State