Search icon

CITY PATTERN SHOP, INC.

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)
1993-03-23 2013-03-04 Address 4052 NEW COURT AVENUE, POB 6 EASTWOOD STATION, SYRACUSE, NY, 13206, 4052, USA (Type of address: Service of Process)
1961-02-07 1993-03-23 Address NEW COURT AVE., P.O. BOX 6, SYRACUSE, NY, USA (Type of address: Service of Process)
1961-02-07 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070226002875 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050317002363 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030220002348 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010306000228 2001-03-06 CERTIFICATE OF AMENDMENT 2001-03-06
010305002236 2001-03-05 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310754593 0215800 2008-03-27 4052 NEW COURT AVE., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2008-04-03
Emphasis L: HHHT50
Case Closed 2008-04-07
100491364 0215800 1987-10-19 4052 NEW COURT AVE., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-10-19
Case Closed 1987-10-19
12047338 0215800 1983-05-12 4052 NEW COURT AVE, Syracuse, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-12
Case Closed 1983-05-12
11991585 0215800 1978-09-01 4052 NEW COURT ROAD, Syracuse, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-01
Case Closed 1978-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-09-06
Abatement Due Date 1978-09-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8588577302 2020-05-01 0248 PPP 4052 NEW COURT AVE, SYRACUSE, NY, 13206-1639
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-1639
Project Congressional District NY-22
Number of Employees 4
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28361.32
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1905312 Intrastate Non-Hazmat 2009-06-22 0 - - 1 Priv. Pass. (Business)
Legal Name CITY PATTERN SHOP INC
DBA Name -
Physical Address 4052 NEW COURT AVE, SYRACUSE, NY, 13206, US
Mailing Address BOX 6 EASTWOOD STATION, SYRACUSE, NY, 13206, US
Phone (131) 546-3523
Fax (131) 546-3118
E-mail CITYPAT@DREAMSCAPE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State