Search icon

CAZENOVIA PARTNERS LLC

Company Details

Name: CAZENOVIA PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955735
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 2100 SUNSET LN, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
RALPH MONFORTE DOS Process Agent 2100 SUNSET LN, CAZENOVIA, NY, United States, 13035

Agent

Name Role Address
RALPH MONFORTE Agent 2100 SUNSET LN, CAZENOVIA, NY, 13035

Form 5500 Series

Employer Identification Number (EIN):
272785299
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-28 2024-05-19 Address 2100 SUNSET LN, CAZENOVIA, NY, 13035, USA (Type of address: Registered Agent)
2010-05-28 2024-05-19 Address 2100 SUNSET LN, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240519000136 2024-05-19 BIENNIAL STATEMENT 2024-05-19
100916000544 2010-09-16 CERTIFICATE OF PUBLICATION 2010-09-16
100528000385 2010-05-28 ARTICLES OF ORGANIZATION 2010-05-28

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117200.00
Total Face Value Of Loan:
117200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State