Search icon

CNY FIRE EMERGENCY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY FIRE EMERGENCY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1991 (34 years ago)
Entity Number: 1555904
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7848 Northern Boulevard, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7848 Northern Boulevard, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
CARMEN PERROTTI Chief Executive Officer 7848 NORTHERN BOULEVARD, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161397700
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 7848 NORTHERN BOULEVARD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-13 Address 3644 JOHN GLEN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 7848 NORTHERN BOULEVARD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 3644 JOHN GLEN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313000985 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230420001889 2023-04-20 BIENNIAL STATEMENT 2021-06-01
180220006042 2018-02-20 BIENNIAL STATEMENT 2017-06-01
150608006373 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130605007105 2013-06-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
113067.00
Total Face Value Of Loan:
113067.00
Date:
2009-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2009-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
143000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113067
Current Approval Amount:
113067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114392.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 453-7467
Add Date:
2017-08-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State