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 (23 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41705.00
Total Face Value Of Loan:
41705.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-120000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43545.00
Total Face Value Of Loan:
43545.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43545
Current Approval Amount:
43545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43840.46
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41705
Current Approval Amount:
41705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41936.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State