Search icon

CNY REMODELING, INC.

Company Details

Name: CNY REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (22 years ago)
Entity Number: 2841711
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8612 GASKIN RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CNY REMODELING, INC. DOS Process Agent 8612 GASKIN RD, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
KEVIN E CIARPELLI Chief Executive Officer 8612 GASKIN RD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2006-11-30 2020-12-02 Address 8612 GASKIN RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2005-01-19 2006-11-30 Address 8606 GASKIN ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2005-01-19 2006-11-30 Address 8606 GASKIN ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2005-01-19 2006-11-30 Address 8606 GASKIN ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2002-12-04 2005-01-19 Address 8606 GASKIN ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061166 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006568 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007115 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006373 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121221002070 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101229002509 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081204002739 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002707 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050119002044 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021204000386 2002-12-04 CERTIFICATE OF INCORPORATION 2002-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8530257101 2020-04-15 0248 PPP 8612 Gaskin Road, Baldwinsville, NY, 13027
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) 43545
Loan Approval Amount (current) 43545
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 Baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 43840.46
Forgiveness Paid Date 2021-02-16
3880568300 2021-01-22 0248 PPS 8612 Gaskin Rd, Baldwinsville, NY, 13027-9220
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41705
Loan Approval Amount (current) 41705
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 Baldwinsville, ONONDAGA, NY, 13027-9220
Project Congressional District NY-22
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 41936.95
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State