Search icon

CITY PATTERN SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY PATTERN SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1961 (64 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 135366
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, United States, 13206
Principal Address: 4052 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY PATTERN SHOP, INC. DOS Process Agent 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
PAUL M. CLISSON Chief Executive Officer 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2015-02-19 2022-11-05 Address 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Service of Process)
2013-03-04 2015-02-19 Address 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Service of Process)
2013-03-04 2022-11-05 Address 4052 NEW COURT AVENUE, PO BOX 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Chief Executive Officer)
1993-03-23 2013-03-04 Address 4052 NEW COURT AVENUE, POB 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Principal Executive Office)
1993-03-23 2013-03-04 Address 4052 NEW COURT AVENUE, SYRACUSE, NY, 13206, 4052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221105000413 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
150219006114 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130304006044 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110309003034 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090206002030 2009-02-06 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
28000.00
Total Face Value Of Loan:
28000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-27
Type:
Planned
Address:
4052 NEW COURT AVE., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-10-19
Type:
Planned
Address:
4052 NEW COURT AVE., SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-05-12
Type:
Planned
Address:
4052 NEW COURT AVE, Syracuse, NY, 13206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-09-01
Type:
Planned
Address:
4052 NEW COURT ROAD, Syracuse, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28361.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(131) 546-3118
Add Date:
2009-06-22
Operation Classification:
Priv. Pass. (Business)
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State