Search icon

CRONK AGENCY, INC.

Company Details

Name: CRONK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1970 (55 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 287965
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 647 S. MAIN STREET, PO BOX 477, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 647 S. MAIN STREET, PO BOX 477, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
JACQUELYN B UPWOOD Chief Executive Officer PO BOX 477, 6475 MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Form 5500 Series

Employer Identification Number (EIN):
160970636
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-27 2022-04-23 Address PO BOX 477, 6475 MAIN ST, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2000-01-28 2022-04-23 Address 647 S. MAIN STREET, PO BOX 477, CENTRAL SQUARE, NY, 13036, 0477, USA (Type of address: Service of Process)
2000-01-28 2010-01-27 Address PO BOX 477 S. MAIN STREET, CENTRAL SQUARE, NY, 13036, 0477, USA (Type of address: Chief Executive Officer)
1993-01-27 2000-01-28 Address 126 SO MAIN ST, POB 477, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
1993-01-27 2000-01-28 Address 156 EAST AVE, POB 477, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220423000332 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
140207002005 2014-02-07 BIENNIAL STATEMENT 2014-01-01
100127002917 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080215002063 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060201002930 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2915.00
Total Face Value Of Loan:
2915.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2915
Current Approval Amount:
2915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State