-
Home Page
›
-
Counties
›
-
Tompkins
›
-
14850
›
-
C.S.P. MANAGEMENT LLC
Company Details
Name: |
C.S.P. MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Mar 1999 (26 years ago)
|
Entity Number: |
2355805 |
ZIP code: |
14850
|
County: |
Tompkins |
Place of Formation: |
New York |
Address: |
407 W SENECA ST, ITHACA, NY, United States, 14850 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
407 W SENECA ST, ITHACA, NY, United States, 14850
|
History
Start date |
End date |
Type |
Value |
1999-03-12
|
2003-04-03
|
Address
|
108 WEST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210303060696
|
2021-03-03
|
BIENNIAL STATEMENT
|
2021-03-01
|
170302006488
|
2017-03-02
|
BIENNIAL STATEMENT
|
2017-03-01
|
150302006617
|
2015-03-02
|
BIENNIAL STATEMENT
|
2015-03-01
|
130306007090
|
2013-03-06
|
BIENNIAL STATEMENT
|
2013-03-01
|
110317002264
|
2011-03-17
|
BIENNIAL STATEMENT
|
2011-03-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
150500.00
Total Face Value Of Loan:
150500.00
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150500
Current Approval Amount:
150500
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
151411.25
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State