Search icon

BLACK CHERRY SERVICES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLACK CHERRY SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252860
ZIP code: 18431
County: Sullivan
Place of Formation: New York
Principal Address: 182 BRIDGE STREET, NARROWSBURG, NY, United States, 12764
Address: 365 CARLEY BROOK RD, HONESDALE, PA, United States, 18431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLACK CHERRY SERVICES GROUP, INC. DOS Process Agent 365 CARLEY BROOK RD, HONESDALE, PA, United States, 18431

Chief Executive Officer

Name Role Address
GORDON SMITH Chief Executive Officer PO BOX 109, NARROWSBURG, NY, United States, 12764

History

Start date End date Type Value
2013-09-26 2015-09-01 Address PO BOX 109, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer)
2013-09-26 2015-09-01 Address 56 COCHECTON RD, COCHECTON, NY, 12726, USA (Type of address: Principal Executive Office)
2011-10-05 2013-09-26 Address 4 ROCKLEDGE RD, HANKINS, NY, 12741, USA (Type of address: Principal Executive Office)
2008-03-31 2013-09-26 Address PO BOX 109, HANKINS, NY, 12741, USA (Type of address: Chief Executive Officer)
2008-03-31 2011-10-05 Address 4 EAST RIDGE RD, HANKINS, NY, 12741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150901006518 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130926006295 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111005002131 2011-10-05 BIENNIAL STATEMENT 2011-09-01
091006002851 2009-10-06 BIENNIAL STATEMENT 2009-09-01
080331003114 2008-03-31 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,200
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,452.36
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $30,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State