Search icon

CINCINNATUS TRUE VALUE, INC.

Company Details

Name: CINCINNATUS TRUE VALUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1990 (35 years ago)
Entity Number: 1436822
ZIP code: 13040
County: Cortland
Place of Formation: New York
Address: 2752 RT. 26, Cincinnatus, NY, United States, 13040
Principal Address: 2891 CINCINNATUS RD., CINCINNATUS, NY, United States, 13040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. COBB Chief Executive Officer 2891 CINCINNATUS RD., CINCINNATUS, NY, United States, 13040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2752 RT. 26, Cincinnatus, NY, United States, 13040

Licenses

Number Type Date Last renew date End date Address Description
110207 Plant Dealers No data No data No data 2752 ROUTE 26, CINCINNATUS, NY, 13040 Other
110109 Retail grocery store No data No data No data 2752 STATE RT 26, CINCINNATUS, NY, 13040 No data
0081-20-208839 Alcohol sale 2023-11-10 2023-11-10 2026-11-30 2752 STATE ROUTE 26, CINCINNATUS, New York, 13040 Grocery Store

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 2891 CINCINNATUS RD., CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-29 Address 2891 CINCINNATUS RD., CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 2891 CINCINNATUS RD., CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-29 Address 2752 RT. 26, Cincinnatus, NY, 13040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003419 2024-04-29 BIENNIAL STATEMENT 2024-04-29
230726000913 2023-07-26 BIENNIAL STATEMENT 2022-04-01
140710002393 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120615002142 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100527002816 2010-05-27 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145981.23

Motor Carrier Census

DBA Name:
CINCINNATUS HOME CENTER
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State