Search icon

CNY ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CNY ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2008 (17 years ago)
Entity Number: 3724689
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1900 WEST GENESEE ST., 1900 W Genesee Street, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
CNY ASSET MANAGEMENT, LLC DOS Process Agent 1900 WEST GENESEE ST., 1900 W Genesee Street, SYRACUSE, NY, United States, 13204

Agent

Name Role Address
SEAN CORCORAN Agent 1288 WEST GENESEE ST., STE 2, SYRACUSE, NY, 13204

Unique Entity ID

CAGE Code:
78RK0
UEI Expiration Date:
2015-11-20

Business Information

Activation Date:
2014-12-01
Initial Registration Date:
2014-11-20

Commercial and government entity program

CAGE number:
78RK0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
SEAN CORCORAN
Corporate URL:
www.cnyassetmanagement.com

Form 5500 Series

Employer Identification Number (EIN):
263449770
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10491200477 LIMITED LIABILITY BROKER 2024-11-13
10991201956 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-09-04 2024-09-27 Address 1900 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2011-12-09 2018-09-04 Address 1288 WEST GENESEE ST., STE 2, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2011-12-09 2024-09-27 Address 1288 WEST GENESEE ST., STE 2, SYRACUSE, NY, 13204, USA (Type of address: Registered Agent)
2010-11-22 2011-12-09 Address 136 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-11-22 2011-12-09 Address 136 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240927000055 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220903000351 2022-09-03 BIENNIAL STATEMENT 2022-09-01
200902060671 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007451 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006286 2016-09-13 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
58583.00
Total Face Value Of Loan:
58583.00
Date:
2016-10-21
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:
179000.00
Total Face Value Of Loan:
179000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$58,583
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,252.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $58,583

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State