Search icon

CNY OUTSOURCING, INC.

Company Details

Name: CNY OUTSOURCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020566
ZIP code: 13027
County: Oswego
Place of Formation: New York
Address: 15 E GENESEE ST, STE 270, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 E GENESEE ST, STE 270, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
LORI L CARR Chief Executive Officer 695 W GENESEE RD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2010-04-06 2012-05-01 Address 695 W GENESEE RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2010-04-06 2012-05-01 Address 695 W GENESEE RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2008-03-19 2010-04-06 Address 13 KNIGHTS CIR, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2008-03-19 2010-04-06 Address 1132 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2004-03-02 2010-04-06 Address 13 KNIGHTS CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501002649 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100406002752 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080319002850 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060328002443 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040302000620 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5253068401 2021-02-08 0248 PPS 26 E Genesee St # 142, Baldwinsville, NY, 13027-2206
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140455
Loan Approval Amount (current) 140455
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 Baldwinsville, ONONDAGA, NY, 13027-2206
Project Congressional District NY-22
Number of Employees 27
NAICS code 541612
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 141290.03
Forgiveness Paid Date 2021-09-27
4926677107 2020-04-13 0248 PPP PO Box 142, STERLING, NY, 13156
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STERLING, CAYUGA, NY, 13156-0001
Project Congressional District NY-24
Number of Employees 10
NAICS code 561311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70389.32
Forgiveness Paid Date 2020-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State