Search icon

C P NATIONAL ENTERPRISES, INC.

Company Details

Name: C P NATIONAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873744
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2341 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626
Principal Address: 2 CERAMAR DRIVE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR URENA, JR Chief Executive Officer 2 CERAMAR DRIVE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
MCDONALD'S RESTAURANT DOS Process Agent 2341 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2005-01-27 2010-12-23 Address 2341 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2005-01-27 2010-12-23 Address 2 CERAMAR DRIVE, PENFIELD, NY, 14526, 2814, USA (Type of address: Principal Executive Office)
2005-01-27 2010-12-23 Address 2 CERAMAR DRIVE, PENFIELD, NY, 14526, 2814, USA (Type of address: Chief Executive Officer)
2000-12-06 2005-01-27 Address 2 CERAMAN DR, PENFIELD, NY, 14526, 2814, USA (Type of address: Principal Executive Office)
2000-12-06 2005-01-27 Address 2 CERAMAN DR, PENFIELD, NY, 14526, 2814, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201061377 2020-12-01 BIENNIAL STATEMENT 2020-12-01
150213006362 2015-02-13 BIENNIAL STATEMENT 2014-12-01
101223002129 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081125003003 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061206002749 2006-12-06 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
652900.00
Total Face Value Of Loan:
652900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
652900
Current Approval Amount:
652900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
641725.17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State