Search icon

CNE INC.

Company Details

Name: CNE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4038038
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1832 PENFIELD RD., PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CNE INC. DOS Process Agent 1832 PENFIELD RD., PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
CHERYL NELAN Chief Executive Officer 1832 PENFIELD RD., PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2019-01-09 2021-01-04 Address 2509 BROWNCROFT BLVD., STE 210, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2019-01-09 2021-01-04 Address 2509 BROWNCROFT BLVD., STE 210, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2015-01-15 2019-01-09 Address 34 LITTLEWOOD LANE W, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2011-01-04 2019-01-09 Address 34 LITTLEWOOD LANE WEST, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062262 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060927 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170109007549 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150115006609 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130524000069 2013-05-24 CERTIFICATE OF AMENDMENT 2013-05-24
110104000814 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8396287108 2020-04-15 0219 PPP 1832 Penfield Road, Penfield, NY, 14526
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58395
Loan Approval Amount (current) 58395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58759.77
Forgiveness Paid Date 2020-12-09
3497378310 2021-01-22 0219 PPS 1832 Penfield Rd, Penfield, NY, 14526-1410
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name CMIT Solutions
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1410
Project Congressional District NY-25
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60488.63
Forgiveness Paid Date 2021-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State