Search icon

CURB APPEAL OF CNY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CURB APPEAL OF CNY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695392
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4734 LYTHIM CIRCLE, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
CURB APPEAL OF CNY, LLC DOS Process Agent 4734 LYTHIM CIRCLE, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2008-07-11 2024-07-03 Address 418 SWANSEA AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003100 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220801002987 2022-08-01 BIENNIAL STATEMENT 2022-07-01
200720060564 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180705006013 2018-07-05 BIENNIAL STATEMENT 2018-07-01
140728006103 2014-07-28 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,330
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,330
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,430.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,326
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State