Search icon

J. RICHARD CICCONE, CORP.

Company Details

Name: J. RICHARD CICCONE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2018 (7 years ago)
Date of dissolution: 14 May 2024
Entity Number: 5275537
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 70 EDGEMOOR ROAD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 EDGEMOOR ROAD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2018-01-29 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-29 2024-05-30 Address 70 EDGEMOOR ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017491 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
180129010169 2018-01-29 CERTIFICATE OF INCORPORATION 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894857408 2020-05-05 0219 PPP 70 Edgemoor Road, ROCHESTER, NY, 14618
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.28
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State