Search icon

MYCNYAGENT, INC.

Company Details

Name: MYCNYAGENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498409
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 2273 DOWNER STREET RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
PATRICIA A. LAXTON Agent 117 BENNETT ROAD, CAMILLUS, NY, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2273 DOWNER STREET RD, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
TOM DIRENZO Chief Executive Officer 2273 DOWNER STREET RD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 6000 W GENESEE STREET, STE 400, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 2273 DOWNER STREET RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2009-04-14 2023-03-23 Address 6000 W GENESEE STREET, STE 400, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2009-04-14 2023-03-23 Address 6000 W GENESEE STREET, STE 400, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2007-04-03 2023-03-23 Address 117 BENNETT ROAD, CAMILLUS, NY, 13031, USA (Type of address: Registered Agent)
2007-04-03 2023-03-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
2007-04-03 2009-04-14 Address 5424 W. GENESEE ST., CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323000371 2023-03-23 BIENNIAL STATEMENT 2021-04-01
090414002749 2009-04-14 BIENNIAL STATEMENT 2009-04-01
090209000519 2009-02-09 CERTIFICATE OF AMENDMENT 2009-02-09
070403000191 2007-04-03 CERTIFICATE OF INCORPORATION 2007-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617608606 2021-03-20 0248 PPP 2273 Downer Street Rd, Baldwinsville, NY, 13027-8714
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7270
Loan Approval Amount (current) 7270
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, 13027-8714
Project Congressional District NY-22
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7309.24
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State