Search icon

J. RICHARD CICCONE, CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,974.28
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $20,832.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State