Search icon

J CICERO BROKERAGE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J CICERO BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590645
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CICERO Chief Executive Officer 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
JOHN CICERO DOS Process Agent 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2025-07-15 2025-07-15 Address 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2017-10-19 2025-07-15 Address 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2017-10-19 2025-07-15 Address 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2014-06-24 2017-07-25 Name J & J AGENCY, INC.
2014-06-11 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250715000329 2025-07-15 BIENNIAL STATEMENT 2025-07-15
171019006275 2017-10-19 BIENNIAL STATEMENT 2016-06-01
170725000344 2017-07-25 CERTIFICATE OF AMENDMENT 2017-07-25
140624000540 2014-06-24 CERTIFICATE OF AMENDMENT 2014-06-24
140611010143 2014-06-11 CERTIFICATE OF INCORPORATION 2014-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18215.70
Total Face Value Of Loan:
18215.70
Date:
2020-12-21
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:
85500.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
17587.50
Total Face Value Of Loan:
17587.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,215.7
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,215.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,949.37
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $18,215.7
Jobs Reported:
2
Initial Approval Amount:
$17,587.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,587.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,789.27
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $17,587.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State