Search icon

SHS OF CENTRAL NEW YORK, LLC

Company Details

Name: SHS OF CENTRAL NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997312
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 109 DRIFTWOOD DRIVE, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
SENIORS HELPING SENIORS DOS Process Agent 109 DRIFTWOOD DRIVE, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2010-09-20 2020-09-11 Address 109 DRIFTWOOD DRIVE, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060031 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180905007152 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160908006535 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140922006365 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120924006210 2012-09-24 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
15250.00
Total Face Value Of Loan:
15250.00
Date:
2020-05-13
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15250
Current Approval Amount:
15250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15355.29
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15159.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State