Name: | CNC TECHNICAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2007 (18 years ago) |
Entity Number: | 3536409 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | 460 EAST CENTER ST, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 EAST CENTER ST, MEDINA, NY, United States, 14103 |
Name | Role | Address |
---|---|---|
JOHN A NAPPA | Chief Executive Officer | 460 EAST CENTER ST, MEDINA, NY, United States, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-26 | 2009-06-15 | Address | 12571 PLATTEN ROAD, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118002009 | 2019-11-18 | BIENNIAL STATEMENT | 2019-06-01 |
130626006062 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110912002200 | 2011-09-12 | BIENNIAL STATEMENT | 2011-06-01 |
090615002319 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070626000972 | 2007-06-26 | CERTIFICATE OF INCORPORATION | 2007-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9413077101 | 2020-04-15 | 0296 | PPP | 460 East Center St, Medina, NY, 14103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4028418300 | 2021-01-22 | 0296 | PPS | 460 E Center St, Medina, NY, 14103-1605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State