Search icon

CAYUGA COUNTRY HOMES, INC.

Company Details

Name: CAYUGA COUNTRY HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996711
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 742 south meadow street suite 200 #1022, ITHACA, NY, United States, 14850
Principal Address: 451 EAST LAKE RD., DRYDEN, NY, United States, 13053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 742 south meadow street suite 200 #1022, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
CHERYL PETRULIS Chief Executive Officer 451 EAST LAKE RD, DRYDEN, NY, United States, 13053

History

Start date End date Type Value
2013-11-14 2021-12-24 Address 1307 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2004-01-29 2021-12-24 Address 451 EAST LAKE RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2000-04-04 2004-01-29 Address 451 EAST LAKE RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
1998-02-26 2000-04-04 Address 451 EAST LAKE RD., DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
1996-02-02 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-02 2013-11-14 Address 451 EAST LAKE ROAD, DRYDEN, NY, 13053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000678 2021-12-22 CERTIFICATE OF CHANGE BY ENTITY 2021-12-22
181129002045 2018-11-29 BIENNIAL STATEMENT 2018-02-01
131114000827 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
120405002865 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100224002804 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080317002348 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060324002731 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040129002118 2004-01-29 BIENNIAL STATEMENT 2004-02-01
000404002718 2000-04-04 BIENNIAL STATEMENT 2000-02-01
980226002126 1998-02-26 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042617305 2020-04-30 0248 PPP 1307 Dryden RD, Ithaca, NY, 14850
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55080
Loan Approval Amount (current) 55080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55743.98
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2439218 Intrastate Non-Hazmat 2020-09-13 - - - 1 Private(Property)
Legal Name CAYUGA COUNTRY HOMES INC
DBA Name CAYUGA COUNTRY HOMES
Physical Address 1307 DRYDEN RD, ITHACA, NY, 14850, US
Mailing Address 1307 DRYDEN RD, DRYDEN, NY, 14850, US
Phone (607) 275-5316
Fax -
E-mail BROOKE@CAYUGACOUNTRYHOMES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State