Search icon

COMPASSIONATE CARE OF CENTRAL NEW YORK, INC.

Company Details

Name: COMPASSIONATE CARE OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2004 (21 years ago)
Entity Number: 3120168
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 305 EAST MAIN STREET, ENDICOTT, NY, United States, 13760
Principal Address: 305 E MAIN STREET, ENDICOTT, NY, United States, 13760

Contact Details

Fax +1 607-757-2550

Phone +1 607-757-2550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CINDY SOLOMITA Agent 305 EAST MAIN STREET, ENDICOTT, NY, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 EAST MAIN STREET, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
CINDY SOLOMITA Chief Executive Officer 305 E MAIN STREET, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2008-09-26 2024-12-06 Address 305 E MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2008-09-26 2024-12-06 Address 305 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2008-01-24 2024-12-06 Address 305 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent)
2008-01-24 2008-09-26 Address 305 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2006-10-16 2008-09-26 Address 504 S GRIPPEN AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-10-16 2008-09-26 Address 504 S GRIPPEN AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2004-10-29 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-29 2008-01-24 Address 504 SOUTH GRIPPEN AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003960 2024-12-05 CERTIFICATE OF AMENDMENT 2024-12-05
181024006172 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161011006653 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141010006426 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121018002132 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101015002612 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926002832 2008-09-26 BIENNIAL STATEMENT 2008-10-01
080124001185 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
061016002130 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041029000643 2004-10-29 CERTIFICATE OF INCORPORATION 2004-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066917202 2020-04-28 0248 PPP 305 E Main St, ENDICOTT, NY, 13760-4923
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231800
Loan Approval Amount (current) 231800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-4923
Project Congressional District NY-19
Number of Employees 37
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232997.63
Forgiveness Paid Date 2020-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State