Search icon

MOB CNY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MOB CNY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635725
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 614 JAMES STREET, SUITE 100, SYRACUSE, NY, United States, 13203
Principal Address: 2528 ERIE BLVD E, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI MYERS Chief Executive Officer 2528 ERIE BLVD E, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
ALI, PAPPAS & COX, P.C. DOS Process Agent 614 JAMES STREET, SUITE 100, SYRACUSE, NY, United States, 13203

Form 5500 Series

Employer Identification Number (EIN):
262069183
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 2735 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 2528 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2012-03-30 2024-02-01 Address 2735 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2008-02-25 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-25 2024-02-01 Address 614 JAMES STREET, SUITE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037436 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221020003114 2022-10-20 BIENNIAL STATEMENT 2022-02-01
120330002270 2012-03-30 BIENNIAL STATEMENT 2012-02-01
080225000501 2008-02-25 CERTIFICATE OF INCORPORATION 2008-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
165000.00
Total Face Value Of Loan:
165000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166894.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State