Search icon

CORNA, INC.

Company Details

Name: CORNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652713
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850
Principal Address: 1001 W. SENECA ST., SUITE 202-203, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM KLAUSNER, ESQ. DOS Process Agent 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
GARY BUCCI Chief Executive Officer 1001 W. SENECA ST., SUITE 202-203, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2010-09-17 2014-05-08 Address 118 N TIOGA ST, SUITE 303, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2010-09-17 2014-05-08 Address 118 N TIOGA ST, SUITE 303, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140508006707 2014-05-08 BIENNIAL STATEMENT 2014-04-01
120521002285 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100917002770 2010-09-17 BIENNIAL STATEMENT 2010-04-01
080401000834 2008-04-01 CERTIFICATE OF INCORPORATION 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
43500.00
Total Face Value Of Loan:
43500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43745.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State