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 (12 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)
2014-10-15 2016-10-03 Address 5049 BEAR ROAD, SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2012-10-16 2016-10-03 Address 5049 BEAR ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2012-10-16 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-13 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2024-03-05 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-14 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-02-14 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-08-05 No data 6259 Route 31, Cicero Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2022-02-14 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-06-03 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-11-16 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-11-09 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2019-03-07 No data 6259 Route 31, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041137102 2020-04-10 0248 PPP 6259 State Route 31, CICERO, NY, 13039
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83187
Loan Approval Amount (current) 83187
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 CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83980.13
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State