Search icon

CBD COMPANIES OF CNY, LLC

Company Details

Name: CBD COMPANIES OF CNY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790749
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100 Madison Street, Suite 1200, Syracuse, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2023 264655818 2024-07-02 CBD COMPANIES OF CNY, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing GWEN EICHORN
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2022 264655818 2023-05-18 CBD COMPANIES OF CNY, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2021 264655818 2022-04-29 CBD COMPANIES OF CNY, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2020 264655818 2021-05-19 CBD COMPANIES OF CNY, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2019 264655818 2020-02-28 CBD COMPANIES OF CNY, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2018 264655818 2019-03-29 CBD COMPANIES OF CNY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2017 264655818 2018-04-12 CBD COMPANIES OF CNY, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2016 264655818 2017-06-23 CBD COMPANIES OF CNY, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 100 MADISON ST STE 1200, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2015 264655818 2016-03-10 CBD COMPANIES OF CNY, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 125 E. JEFFERSON ST., SUITE 400, ONONDAGA TOWER, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 125 E. JEFFERSON ST., SUITE 400, ONONDAGA TOWER, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing COURTNEY WILSON
CBD COMPANIES OF CNY, LLC 401(K) P/S PLAN 2014 264655818 2015-05-06 CBD COMPANIES OF CNY, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3152951900
Plan sponsor’s address 125 E. JEFFERSON ST., SUITE 400, ONONDAGA TOWER, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264655818
Plan administrator’s name CBD COMPANIES OF CNY, LLC
Plan administrator’s address 125 E. JEFFERSON ST., SUITE 400, ONONDAGA TOWER, SYRACUSE, NY, 13202
Administrator’s telephone number 3152951900

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing COURTNEY WILSON

DOS Process Agent

Name Role Address
CBD COMPANIES OF CNY DOS Process Agent 100 Madison Street, Suite 1200, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2023-04-26 2025-03-05 Address 100 Madison Street, Suite 1200, Syracuse, NY, 13202, USA (Type of address: Service of Process)
2020-11-05 2023-04-26 Address 100 MADISON STREET, SUITE 1200, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-03-25 2020-11-05 Address 5015 CAMPUSWOOD DRIVE STE 203, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002757 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230426001050 2023-04-26 BIENNIAL STATEMENT 2023-03-01
201105000515 2020-11-05 CERTIFICATE OF CHANGE 2020-11-05
110502003029 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090626000861 2009-06-26 CERTIFICATE OF PUBLICATION 2009-06-26
090325000790 2009-03-25 ARTICLES OF ORGANIZATION 2009-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491928407 2021-02-02 0248 PPS 100 Madison St Ste 1200, Syracuse, NY, 13202-2725
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329400
Loan Approval Amount (current) 390800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2725
Project Congressional District NY-22
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 393701.56
Forgiveness Paid Date 2021-12-01
3053317110 2020-04-11 0248 PPP 100 Madison Street, SYRACUSE, NY, 13202-2701
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390800
Loan Approval Amount (current) 390800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-2701
Project Congressional District NY-22
Number of Employees 26
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 394922.14
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State