Search icon

SICILIANO NY, INC.

Company Details

Name: SICILIANO NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239264
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1262 Bay Shore Blvd, Rochester, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SICILIANO NY, INC. DOS Process Agent 1262 Bay Shore Blvd, Rochester, NY, United States, 14609

Chief Executive Officer

Name Role Address
STEPHEN SICILIANO Chief Executive Officer 1262 BAY SHORE BLVD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2023-11-05 2023-11-05 Address 1262 BAY SHORE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2017-11-22 2023-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-22 2023-11-05 Address 63 THATCHER ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231105000185 2023-11-05 BIENNIAL STATEMENT 2023-11-01
211217000803 2021-12-17 BIENNIAL STATEMENT 2021-12-17
171122010099 2017-11-22 CERTIFICATE OF INCORPORATION 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288258410 2021-02-08 0219 PPS 1262 Bay Shore Blvd, Rochester, NY, 14609-1931
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6042
Loan Approval Amount (current) 6042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-1931
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6070.87
Forgiveness Paid Date 2021-08-17
9318557007 2020-04-09 0219 PPP 1262 BAY SHORE BLVD, ROCHESTER, NY, 14609-1931
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-1931
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10067.78
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State