Search icon

COVENANT HOUSING CORPORATION OF CENTRAL NEW YORK

Company Details

Name: COVENANT HOUSING CORPORATION OF CENTRAL NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (32 years ago)
Entity Number: 1687470
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1228 TEALL AVENUE SUITE 2, SYRACUSE, NY, United States, 13206

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G3PKKQKK79B3 2025-01-02 1228 TEALL AVE STE 2, SYRACUSE, NY, 13206, 3468, USA 1228 TEALL AVE, SYRACUSE, NY, 13206, 3468, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2014-01-07
Entity Start Date 1992-12-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLEE DUPCAK
Role CHIEF OPERATING OFFICER
Address COVENANT HOUSING CORPORATION, 1228 TEALL AVE, SYRACUSE, NY, 13206, USA
Government Business
Title PRIMARY POC
Name KIMBERLEE DUPCAK
Role CHIEF OPERATING OFFICER
Address COVENANT HOUSING CORPORATION, 1228 TEALL AVE, SYRACUSE, NY, 13206, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1228 TEALL AVENUE SUITE 2, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2006-06-09 2011-06-09 Address 3049 EAST GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1992-12-16 2006-06-09 Address 910 MADISON STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713000020 2012-07-13 CERTIFICATE OF AMENDMENT 2012-07-13
110609001103 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09
060609000241 2006-06-09 CERTIFICATE OF AMENDMENT 2006-06-09
921216000091 1992-12-16 CERTIFICATE OF INCORPORATION 1992-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371947203 2020-04-27 0248 PPP 1228 Teall Avenue, SYRACUSE, NY, 13206
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13559
Loan Approval Amount (current) 31212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31465.97
Forgiveness Paid Date 2021-02-26
1751478400 2021-02-02 0248 PPS 1228 Teall Ave, Syracuse, NY, 13206-3468
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33197.5
Loan Approval Amount (current) 33197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-3468
Project Congressional District NY-22
Number of Employees 3
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33424.88
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State