Search icon

CENTRAL NEW YORK AUTISM CONSULTING LLC

Company Details

Name: CENTRAL NEW YORK AUTISM CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150687
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 408 SUNFLOWER DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 408 SUNFLOWER DRIVE, LIVERPOOL, NY, United States, 13088

Agent

Name Role Address
PAUL M. MEIER Agent 08 SUNFLOWER DRIVE, LIVERPOOL, NY, 13088

Filings

Filing Number Date Filed Type Effective Date
171127006186 2017-11-27 BIENNIAL STATEMENT 2017-10-01
131021006551 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111006000515 2011-10-06 ARTICLES OF ORGANIZATION 2011-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2392247102 2020-04-10 0248 PPP 408 Sunflower Dr., LIVERPOOL, NY, 13088-5651
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
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 N
LMI N
Business Age Description Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-5651
Project Congressional District NY-22
Number of Employees 1
NAICS code 611699
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3721.49
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State