Search icon

CFC SERVICES, INC.

Company Details

Name: CFC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1996 (29 years ago)
Entity Number: 2062159
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: PO BOX 126, WVS, BINGHAMTON, NY, United States, 13905
Principal Address: 49 OAK ST, BINGHAMTON, NY, United States, 13905

Contact Details

Phone +1 800-696-9722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE COLLINS Chief Executive Officer 87 MAIN ST, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 126, WVS, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1996-09-03 1998-09-24 Address 87 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120921006148 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100915002715 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080828002370 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060822002731 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041007002254 2004-10-07 BIENNIAL STATEMENT 2004-09-01

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:
66960.00
Total Face Value Of Loan:
66960.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66960
Current Approval Amount:
66960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67745.17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State