Search icon

ANTHONY CICCONE AGENCY, INC.

Company Details

Name: ANTHONY CICCONE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2014 (11 years ago)
Entity Number: 4574887
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 132 32nd Street, Suite 302, BROOKLYN, NY, United States, 11232
Principal Address: 132 32nd Street, Suite 302, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CICCONE AGENCY 401(K) PLAN 2023 465645711 2024-07-22 ANTHONY CICCONE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 7184129192
Plan sponsor’s address 132 32ND ST., SUITE 302, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
CICCONE AGENCY 401(K) PLAN 2022 465645711 2023-07-17 ANTHONY CICCONE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 7184129192
Plan sponsor’s address 684 5TH AVE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
CICCONE AGENCY 401(K) PLAN 2021 465645711 2022-07-18 ANTHONY CICCONE AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 7184129192
Plan sponsor’s address 684 5TH AVE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA

DOS Process Agent

Name Role Address
ANTHONY CICCONE AGENCY, INC. DOS Process Agent 132 32nd Street, Suite 302, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ANTHONY CICCONE Chief Executive Officer 132 32ND STREET, SUITE 302, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-05-09 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-09 2025-01-09 Address 7002 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002124 2025-01-09 BIENNIAL STATEMENT 2025-01-09
140509000343 2014-05-09 CERTIFICATE OF INCORPORATION 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522787305 2020-04-29 0202 PPP 684 5TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110500
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110458.78
Forgiveness Paid Date 2021-02-17
3666158610 2021-03-17 0202 PPS 684 5th Ave, Brooklyn, NY, 11215-6309
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 94900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6309
Project Congressional District NY-10
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95511
Forgiveness Paid Date 2021-11-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State