Search icon

CNY SEALING & PLOWING, INC.

Company Details

Name: CNY SEALING & PLOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3137163
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 319 W SECOND ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CENTORE Chief Executive Officer 319 W SECOND ST, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
CNY SEALING & PLOWING, INC. DOS Process Agent 319 W SECOND ST, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
542163659
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-04 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202060390 2020-12-02 BIENNIAL STATEMENT 2020-12-01
150625006157 2015-06-25 BIENNIAL STATEMENT 2014-12-01
121211006830 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101215002454 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081124002473 2008-11-24 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
220703.00
Total Face Value Of Loan:
220703.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-225000.00
Total Face Value Of Loan:
0.00
Date:
2015-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
146649.75
Date:
2015-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
458000.00
Total Face Value Of Loan:
458000.00

Trademarks Section

Serial Number:
86489809
Mark:
CNY SEALING & PLOWING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-12-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CNY SEALING & PLOWING

Goods And Services

For:
Construction services, namely, concrete paving, site clearing, excavation, pad preparation, grading, and asphalt paving services; Pavement sealing; Road sealing and stripping; Snow removal services
First Use:
2004-12-01
International Classes:
037 - Primary Class
Class Status:
Active

Date of last update: 29 Mar 2025

Sources: New York Secretary of State