Search icon

CSNY, INC.

Company Details

Name: CSNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (25 years ago)
Entity Number: 2426611
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 333 Metro Park, Suite M-102, Rochester, NY, United States, 14623
Principal Address: 227 CASTLE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSNY, INC. DOS Process Agent 333 Metro Park, Suite M-102, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN R HALEWSKI Chief Executive Officer 227 CASTLE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 227 CASTLE RD, ROCHESTER, NY, 14623, 4021, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-06-26 Address 227 CASTLE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2024-06-26 Address 227 CASTLE RD, ROCHESTER, NY, 14623, 4021, USA (Type of address: Service of Process)
2001-10-16 2024-06-26 Address 227 CASTLE RD, ROCHESTER, NY, 14623, 4021, USA (Type of address: Chief Executive Officer)
1999-10-07 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-07 2019-10-02 Address JOHN ROBERT HALEWSKI, 227 CASTLE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001383 2024-06-26 BIENNIAL STATEMENT 2024-06-26
191002060963 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006269 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151014006162 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131010006641 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111104002660 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091109002266 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071101002074 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051206002783 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030929002100 2003-09-29 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741908300 2021-01-23 0219 PPP 227 Castle Rd, Rochester, NY, 14623-4021
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-4021
Project Congressional District NY-25
Number of Employees 3
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20462.22
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3337882 Intrastate Non-Hazmat 2024-01-02 1 2023 1 1 Private(Property)
Legal Name CSNY INC
DBA Name -
Physical Address 333 METRO PARK STE M102, ROCHESTER, NY, 14623-2632, US
Mailing Address 333 METRO PARK STE M102, ROCHESTER, NY, 14623-2632, US
Phone (585) 359-8895
Fax -
E-mail LHALEWSKI@CSNYINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State