Search icon

CNY BUSINESS REVIEW, INC.

Company Details

Name: CNY BUSINESS REVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735770
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CNY BUSINESS REVIEW, INC. DOS Process Agent 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MARNY NESHER Chief Executive Officer 211 WEST JEFFERSON ST., SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2012-03-30 2019-06-27 Address 269 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-03-30 2019-06-27 Address 269 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2008-02-11 2012-03-30 Address 231 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2008-02-11 2012-03-30 Address 231 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2008-02-11 2019-06-27 Address 231 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2004-03-11 2008-02-11 Address 231 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2004-03-11 2008-02-11 Address 231 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-02-26 2008-02-11 Address 231 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061564 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190627060348 2019-06-27 BIENNIAL STATEMENT 2018-02-01
140423002101 2014-04-23 BIENNIAL STATEMENT 2014-02-01
140307000602 2014-03-07 CERTIFICATE OF AMENDMENT 2014-03-07
120330002061 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100312003048 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080211002706 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060307002787 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040311002575 2004-03-11 BIENNIAL STATEMENT 2004-02-01
020403000476 2002-04-03 CERTIFICATE OF AMENDMENT 2002-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128358303 2021-01-22 0248 PPS 415 W Fayette St, Syracuse, NY, 13204-2941
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126457
Loan Approval Amount (current) 126457
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2941
Project Congressional District NY-22
Number of Employees 11
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 127219.21
Forgiveness Paid Date 2021-09-07
8065387109 2020-04-15 0248 PPP 211 W. Jefferson Street 1st floor, Syracuse, NY, 13202
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) 126352
Loan Approval Amount (current) 126352
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 11
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 127200.12
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State