Search icon

COPIER LIQUIDATION CENTER, INC.

Company Details

Name: COPIER LIQUIDATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1789945
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: 205 S SALINA ST, SYRACUSE, NY, United States, 13201
Principal Address: 4561 SUMMERFIELD RD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LANGEY DOS Process Agent 205 S SALINA ST, SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
SCOTT E GRIFFIN Chief Executive Officer 4561 SUMMERFIELD RD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2004-01-13 2006-02-01 Address 4561 SUMMERFIELD RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2000-02-22 2006-02-01 Address 4372 LABATTS WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2000-02-22 2004-01-13 Address 609 CAMBRIDGE AVE, SYRAUCSE, NY, 13088, USA (Type of address: Principal Executive Office)
2000-02-22 2008-01-07 Address 401 N SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1998-01-12 2000-02-22 Address 900 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140210002112 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120131002919 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002276 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107003063 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201003139 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16047.00
Total Face Value Of Loan:
16047.00
Date:
2020-05-12
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16047
Current Approval Amount:
16047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16128.33
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16081.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State