Search icon

BREATHE EASY OF CNY INC.

Company Details

Name: BREATHE EASY OF CNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234431
ZIP code: 13044
County: Oswego
Place of Formation: New York
Address: 1636 St Rt 49, Constantia, NY, United States, 13044
Principal Address: 1636 ST RTE 49, CONSTANTIA, NY, United States, 13044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN A SMITH Chief Executive Officer 1636 ST RTE 49, CONSTANTIA, NY, United States, 13044

Agent

Name Role Address
HERBERT L. SMITH III Agent 1636 STATE ROUTE 49, CONSTANTIA, NY, 13044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636 St Rt 49, Constantia, NY, United States, 13044

Form 5500 Series

Employer Identification Number (EIN):
203232286
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 1636 ST RTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer)
2009-03-12 2024-02-13 Address 1636 STATE ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Registered Agent)
2009-03-12 2024-02-13 Address 1636 STATE ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
2007-10-30 2009-03-12 Address 1636 ST RTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
2007-10-30 2024-02-13 Address 1636 ST RTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213000716 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220503001002 2022-05-03 BIENNIAL STATEMENT 2021-07-01
130820002064 2013-08-20 BIENNIAL STATEMENT 2013-07-01
090724003111 2009-07-24 BIENNIAL STATEMENT 2009-07-01
090312000469 2009-03-12 CERTIFICATE OF CHANGE 2009-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
103177.50
Total Face Value Of Loan:
103177.50
Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
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:
2020-04-08
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:
78400.00
Total Face Value Of Loan:
78400.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103177.5
Current Approval Amount:
103177.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103748.51
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78400
Current Approval Amount:
78400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79302.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State