Search icon

CENTRAL NEW YORK PRINTING & COPY SERVICES, INC.

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)
1993-06-18 2003-02-28 Address P.O. BOX 612, UNIVERSITY STA, 720 UNIVERSITY AVENUE, 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: Service of Process)
1989-03-22 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-22 1993-06-18 Address 700 MERCHANTS BANK BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

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
030228002773 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010406002495 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990323002408 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970326002043 1997-03-26 BIENNIAL STATEMENT 1997-03-01
940422002222 1994-04-22 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266497110 2020-04-13 0248 PPP 131 South Salina Street, SYRACUSE, NY, 13202-1301
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25277
Loan Approval Amount (current) 25277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1301
Project Congressional District NY-22
Number of Employees 6
NAICS code 424110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25554.7
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State