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

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

Form 5500 Series

Employer Identification Number (EIN):
465645711
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
94900.00
Total Face Value Of Loan:
94900.00
Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
501100.00
Date:
2020-05-05
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:
-900.00
Total Face Value Of Loan:
109600.00
Date:
2019-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110500
Current Approval Amount:
109600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110458.78
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94900
Current Approval Amount:
94900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95511

Date of last update: 25 Mar 2025

Sources: New York Secretary of State