Search icon

COR DEVELOPMENT COMPANY, LLC

Company Details

Name: COR DEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299795
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 540 TOWNE DR, FAYETTEVILLE, NY, United States, 13066

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2023 161556623 2024-02-02 COR DEVELOPMENT COMPANY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2024-02-02
Name of individual signing CATHERINE K. JOHNSON
Role Employer/plan sponsor
Date 2024-02-02
Name of individual signing CATHERINE K. JOHNSON
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2022 161556623 2023-04-12 COR DEVELOPMENT COMPANY, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing CATHERINE K. JOHNSON
Role Employer/plan sponsor
Date 2023-04-12
Name of individual signing CATHERINE K. JOHNSON
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2021 161556623 2022-03-28 COR DEVELOPMENT COMPANY, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2022-03-27
Name of individual signing CATHERINE JOHNSON
Role Employer/plan sponsor
Date 2022-03-27
Name of individual signing CATHERINE JOHNSON
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2020 161556623 2021-02-18 COR DEVELOPMENT COMPANY, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2021-02-18
Name of individual signing CATHERINE JOHNSON
Role Employer/plan sponsor
Date 2021-02-18
Name of individual signing CATHERINE JOHNSON
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2019 161556623 2020-06-08 COR DEVELOPMENT COMPANY, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing MARGARET F WILLIAMS
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing MARGARET F WILLIAMS
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2018 161556623 2019-02-26 COR DEVELOPMENT COMPANY, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing MARGARET F WILLIAMS
Role Employer/plan sponsor
Date 2019-02-26
Name of individual signing MARGARET F WILLIAMS
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2017 161556623 2018-07-02 COR DEVELOPMENT COMPANY, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing MARGARET F WILLIAMS
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing MARGARET F WILLIAMS
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2016 161556623 2017-05-09 COR DEVELOPMENT COMPANY, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing ANGELA HUGHES
Role Employer/plan sponsor
Date 2017-05-09
Name of individual signing ANGELA HUGHES
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2015 161556623 2016-07-05 COR DEVELOPMENT COMPANY, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing STEVEN AIELLO
Role Employer/plan sponsor
Date 2016-07-05
Name of individual signing STEVEN AIELLO
COR DEVELOPMENT COMPANY, LLC, 401(K) RETIREMENT PLAN 2014 161556623 2015-07-28 COR DEVELOPMENT COMPANY, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 237210
Sponsor’s telephone number 3156632100
Plan sponsor’s address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing STEVEN F AIELLO
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing STEVEN F AIELLO

DOS Process Agent

Name Role Address
COR DEVELOPMENT COMPANY, LLC DOS Process Agent 540 TOWNE DR, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2004-09-08 2025-01-14 Address 540 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1998-09-22 2004-09-08 Address 7330 EASTMAN ROAD, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002317 2025-01-14 BIENNIAL STATEMENT 2025-01-14
221110003051 2022-11-10 BIENNIAL STATEMENT 2022-09-01
200902061149 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006269 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170112006458 2017-01-12 BIENNIAL STATEMENT 2016-09-01
150820002028 2015-08-20 BIENNIAL STATEMENT 2014-09-01
120914006160 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100924002472 2010-09-24 BIENNIAL STATEMENT 2010-09-01
081126002081 2008-11-26 BIENNIAL STATEMENT 2008-09-01
060824002214 2006-08-24 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345992341 0215800 2022-05-19 400 TOWNE DRIVE, FAYETTEVILLE, NY, 13066
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2022-05-19
Emphasis L: FALL, P: FALL
Case Closed 2022-08-01

Related Activity

Type Inspection
Activity Nr 1596870
Safety Yes
Type Inspection
Activity Nr 1613897
Safety Yes
Type Inspection
Activity Nr 1599633
Safety Yes
343731733 0215800 2019-01-16 THE IRON PIER VAN RENSSELEAR STREET, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-16
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2019-04-30
307535351 0213100 2004-09-14 231 WADE RD., LATHAM, NY, 12210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-14
Case Closed 2004-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110508302 2021-01-22 0248 PPS 540 Towne Dr, Fayetteville, NY, 13066-1331
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 619162
Loan Approval Amount (current) 619162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1331
Project Congressional District NY-22
Number of Employees 68
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 624725.98
Forgiveness Paid Date 2021-12-23
7868577106 2020-04-14 0248 PPP 540 Towne Drive, Fayetteville, NY, 13066
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609857
Loan Approval Amount (current) 609857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 35
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 617375.78
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700630 Trademark 2007-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-06-13
Termination Date 2008-05-16
Date Issue Joined 2007-07-09
Pretrial Conference Date 2007-10-23
Section 1114
Status Terminated

Parties

Name COR DEVELOPMENT COMPANY, LLC
Role Plaintiff
Name PRIME MORTGAGE CORP.
Role Defendant
1601099 Other Contract Actions 2016-09-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2016-09-09
Termination Date 2019-06-25
Date Issue Joined 2016-10-14
Pretrial Conference Date 2016-11-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name COR DEVELOPMENT COMPANY, LLC
Role Plaintiff
Name HOWE
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State