Name: | SENECA CICERO HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2016 (9 years ago) |
Entity Number: | 4971623 |
ZIP code: | 13041 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8206 Justin Drive, Clay, NY, United States, 13041 |
Principal Address: | 8206 Justin Dr, Clay, NY, United States, 13041 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIM SHAUGHNESSY | Agent | 8754 FRANCICA TERR, CICERO, NY, 13039 |
Name | Role | Address |
---|---|---|
TIM SHAUGHNESSY | DOS Process Agent | 8206 Justin Drive, Clay, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
TIMOTHY SHAUGHNESSY | Chief Executive Officer | 8206 JUSTIN DR, CLAY, NY, United States, 13041 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2016-06-30 | 2024-01-05 | Address | 8754 FRANCICA TERR, CICERO, NY, 13039, USA (Type of address: Registered Agent) |
2016-06-30 | 2024-01-05 | Address | 8754 FRANCICA TERR, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001399 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
160630010348 | 2016-06-30 | CERTIFICATE OF INCORPORATION | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1147887304 | 2020-04-28 | 0248 | PPP | 8206 JUSTIN DRIVE, CLAY, NY, 13041-8920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State