Search icon

CUCINA SICILY INC

Company claim

Is this your business?

Get access!

Company Details

Name: CUCINA SICILY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400692
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: 674 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUCINA SICILY INC DOS Process Agent 674 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

Chief Executive Officer

Name Role Address
ANTONIO LOGIUDICE Chief Executive Officer 674 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 674 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2019-09-04 2024-03-28 Address 674 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2019-09-04 2024-03-28 Address 674 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2013-05-08 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-08 2019-09-04 Address 674 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000409 2024-03-28 BIENNIAL STATEMENT 2024-03-28
210804001318 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190904002013 2019-09-04 BIENNIAL STATEMENT 2019-05-01
130508000955 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

USAspending Awards / Financial Assistance

Date:
2022-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2021-03-05
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:
25704.00
Total Face Value Of Loan:
25704.00
Date:
2020-05-26
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:
19173.00
Total Face Value Of Loan:
19173.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25704
Current Approval Amount:
25704
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26087.45
Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19173
Current Approval Amount:
19173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State