Search icon

CENTRAL NEW YORK PRINTING & COPY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK PRINTING & COPY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1989 (36 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1337152
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 720 UNIVERSITY AVE, SYRACUSE, NY, United States, 13210
Principal Address: 369 FRENCH'S BAY, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A KEEVIL Chief Executive Officer UNIVERSITY STATION, PO BOX 35612, SYRACUSE, NY, United States, 13235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 UNIVERSITY AVE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2009-03-17 2022-04-08 Address UNIVERSITY STATION, PO BOX 35612, SYRACUSE, NY, 13235, USA (Type of address: Chief Executive Officer)
2003-02-28 2022-04-08 Address 720 UNIVERSITY AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2003-02-28 2005-07-08 Address 720 UNIVERSITY AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2003-02-28 2009-03-17 Address UNIVERSITY STATION, PO BOX 35612, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-06-18 2003-02-28 Address 720 UNIVERSITY AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220408001784 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
130401002094 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110330002773 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090317002620 2009-03-17 BIENNIAL STATEMENT 2009-03-01
050708002022 2005-07-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
25277.00
Total Face Value Of Loan:
25277.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25277
Current Approval Amount:
25277
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25554.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State