Search icon

SICILIAN DELIGHT POUGHKEEPSIE INC.

Company Details

Name: SICILIAN DELIGHT POUGHKEEPSIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4927673
ZIP code: 13413
County: Dutchess
Place of Formation: New York
Address: 8469 Seneca Turnpike, Suite#203, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SICILIAN DELIGHT POUGHKEEPSIE INC. DOS Process Agent 8469 Seneca Turnpike, Suite#203, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
DOMINICK CROCILLA Chief Executive Officer 8469 SENECA TURNPIKE, SUITE#203, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 8469 SENECA TURNPIKE, SUITE#203, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-04-01 Address 8469 SENECA TURNPIKE, SUITE#203, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-04-01 Address 8469 Seneca Turnpike, Suite#203, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2016-04-11 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-11 2023-10-24 Address 8469 SENECA TURNPIKE, SUITE 203, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041208 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231024003674 2023-10-24 BIENNIAL STATEMENT 2022-04-01
160411000100 2016-04-11 CERTIFICATE OF INCORPORATION 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1382038401 2021-02-01 0248 PPS 8469 Seneca Tpke Ste 203, New Hartford, NY, 13413-4902
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32616
Loan Approval Amount (current) 32616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-4902
Project Congressional District NY-22
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32978.8
Forgiveness Paid Date 2022-03-24
4121747107 2020-04-12 0248 PPP 8468 SENECA TPKE, NEW HARTFORD, NY, 13413-4900
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25313
Loan Approval Amount (current) 25313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-4900
Project Congressional District NY-22
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25605.66
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State