Search icon

SYGNET OF CNY, INC.

Company Details

Name: SYGNET OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684593
ZIP code: 13114
County: Cayuga
Place of Formation: New York
Address: 298 County Route 43, Mexico, NY, United States, 13114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER A SMITH Chief Executive Officer 298 COUNTY ROUTE 43, MEXICO, NY, United States, 13114

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 County Route 43, Mexico, NY, United States, 13114

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 298 COUNTY ROUTE 43, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-23 2024-11-07 Address 7227 W DEAD CREEK ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2010-06-23 2024-11-07 Address 7227 W DEAD CREEK ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2008-06-13 2010-06-23 Address 2085 MOTT ROAD, CATO, NY, 13033, USA (Type of address: Service of Process)
2008-06-13 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107003422 2024-11-07 BIENNIAL STATEMENT 2024-11-07
100623002372 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080613000732 2008-06-13 CERTIFICATE OF INCORPORATION 2008-06-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3404176003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SYGNET OF CNY, INC.
Recipient Name Raw SYGNET OF CNY, INC.
Recipient DUNS 604730171
Recipient Address 2085 MOTT ROAD, CATO, CAYUGA, NEW YORK, 13033-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388458006 2020-06-24 0248 PPP 7227 W Dead Creek Rd, Baldwinsville, NY, 13027-9738
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-9738
Project Congressional District NY-22
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24367.56
Forgiveness Paid Date 2022-01-11

Date of last update: 10 Mar 2025

Sources: New York Secretary of State