Search icon

CENTRAL NEW YORK INFUSION SERVICES, LLC

Company Details

Name: CENTRAL NEW YORK INFUSION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322371
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 333 BUTTERNUT DR, STE 102, DEWITT, NY, United States, 13214

Contact Details

Phone +1 315-424-7027

Fax +1 315-424-7027

Website www.cnyinfusion.com

DOS Process Agent

Name Role Address
CENTRAL NEW YORK INFUSION SERVICES, LLC DOS Process Agent 333 BUTTERNUT DR, STE 102, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2010-12-16 2024-12-02 Address 333 BUTTERNUT DR, STE 102, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2008-12-19 2010-12-16 Address 333 BUTTERNUT DR, STE 102, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1998-12-07 2008-12-19 Address 220 HERALD PLACE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000527 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213000104 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201204060900 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181214006515 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205007797 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006529 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121212006550 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101216002577 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081219002118 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061205002296 2006-12-05 BIENNIAL STATEMENT 2006-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V242PROSFY08124315578 2008-08-14 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V242PROSFY08124315578_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient CENTRAL NEW YORK INFUSION SERVICES, LLC
UEI JE6RH7LJKYN3
Legacy DUNS 124315578
Recipient Address UNITED STATES, 220 HERALD PL STE 1, SYRACUSE, 132021045

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657367101 2020-04-15 0248 PPP 333 Butternut Drive Suite 102, Syracuse, NY, 13214
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317170
Loan Approval Amount (current) 317170
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 Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 26
NAICS code 446110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 319055.64
Forgiveness Paid Date 2020-12-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State