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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4550515005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CICCHETTI INC
Recipient Name Raw CICCHETTI INC
Recipient Address 5431 TRANSIT ROAD, BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6063.00
Face Value of Direct Loan 625000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244567104 2020-04-15 0296 PPP 5433 Transit Road, Williamsville, NY, 14221
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288700
Loan Approval Amount (current) 288700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 54
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292235.59
Forgiveness Paid Date 2021-07-15
4119588300 2021-01-22 0296 PPS 5433 Transit Rd, Williamsville, NY, 14221-2822
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404180
Loan Approval Amount (current) 404180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-2822
Project Congressional District NY-23
Number of Employees 63
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 409052.31
Forgiveness Paid Date 2022-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State