Search icon

TWIN TREES CICERO INC.

Company Details

Name: TWIN TREES CICERO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308431
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6259 State Route 31, Cicero, NY, United States, 13039
Principal Address: 5901 Bartel Cir, Brewerton, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY RESCIGNANO Chief Executive Officer 6259 STATE ROUTE 31, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
TWIN TREES CICERO INC. DOS Process Agent 6259 State Route 31, Cicero, NY, United States, 13039

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240687 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 6259 STATE RTE 31, CICERO, New York, 13039 Restaurant

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 6259 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 5049 BEAR ROAD, SYRACUSE, NY, 13212, 1049, USA (Type of address: Chief Executive Officer)
2016-10-03 2024-10-28 Address 5049 BEAR ROAD, SYRACUSE, NY, 13212, 1049, USA (Type of address: Chief Executive Officer)
2016-10-03 2024-10-28 Address 5049 BEAR ROAD, NORTH SYRACUSE, NY, 13212, 1049, USA (Type of address: Service of Process)
2014-10-15 2016-10-03 Address 5049 BEAR ROAD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028002353 2024-10-28 BIENNIAL STATEMENT 2024-10-28
161003008042 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141015006352 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121016000078 2012-10-16 CERTIFICATE OF INCORPORATION 2012-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
83187.00
Total Face Value Of Loan:
83187.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83187
Current Approval Amount:
83187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83980.13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State