Search icon

CNF SERVICES, INC.

Company Details

Name: CNF SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671366
ZIP code: 14701
County: Cattaraugus
Place of Formation: New York
Address: 2887 IVYSTONE DRIVE, FLUVANNA, NY, United States, 14701
Principal Address: 520 ROCK CITY ST, LITTLE VALLEY, NY, United States, 14755

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX CRANDALL DOS Process Agent 2887 IVYSTONE DRIVE, FLUVANNA, NY, United States, 14701

Chief Executive Officer

Name Role Address
MAX CRANDALL Chief Executive Officer 520 ROCK CITY ST, LITTLE VALLEY, NY, United States, 14755

Form 5500 Series

Employer Identification Number (EIN):
830512473
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 520 ROCK CITY ST, LITTLE VALLEY, NY, 14755, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-04-17 Address 2887 IVYSTONE DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2011-02-23 2012-05-14 Address 520 ROCK CITY ST, LITTLE VALLEY, NY, 14755, USA (Type of address: Principal Executive Office)
2011-02-23 2024-04-17 Address 520 ROCK CITY ST, LITTLE VALLEY, NY, 14755, USA (Type of address: Chief Executive Officer)
2011-02-23 2016-05-11 Address 520 ROCK CITY ST, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000618 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200504060597 2020-05-04 BIENNIAL STATEMENT 2020-05-01
181226006355 2018-12-26 BIENNIAL STATEMENT 2018-05-01
160511006213 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006267 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
186575.00
Total Face Value Of Loan:
186575.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-04
Type:
Complaint
Address:
520 ROCK CITY STREET, LITTLE VALLEY, NY, 14755
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186575
Current Approval Amount:
186575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188144.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State