Search icon

CNY AUTO AUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY AUTO AUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1997 (28 years ago)
Entity Number: 2167929
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 3181 RT 11 PO BOX 527, P.O. BOX 527, LAFAYETTE, NY, United States, 13084
Principal Address: 3181 RT 11, 3181 RT 11, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P DAMIANO Chief Executive Officer 3181 RTE 11, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
JAMES P. DAMIANO DOS Process Agent 3181 RT 11 PO BOX 527, P.O. BOX 527, LAFAYETTE, NY, United States, 13084

Form 5500 Series

Employer Identification Number (EIN):
161534072
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 3181 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2001-09-10 2023-08-11 Address 3181 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1999-08-26 2001-09-10 Address 300 ORWOOD PLACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1999-08-26 2011-08-22 Address 3181 RT 11, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1999-08-26 2023-08-11 Address 3181 RT 11, P.O. BOX 527, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811001059 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210806001397 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190816060248 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170810006082 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150803006786 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
180402.00
Total Face Value Of Loan:
180402.00
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:
142760.00
Total Face Value Of Loan:
142760.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$180,402
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,402
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,548.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $180,397
Utilities: $1
Jobs Reported:
58
Initial Approval Amount:
$142,760
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,694.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $104,651
Utilities: $2,000
Mortgage Interest: $0
Rent: $27,400
Refinance EIDL: $0
Healthcare: $8709
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 677-9321
Add Date:
2004-07-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State