Search icon

CNY DENT REPAIR LLC

Company Details

Name: CNY DENT REPAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192801
ZIP code: 13209
County: Cortland
Place of Formation: New York
Address: 119 Copleigh Dr, LSyracuse, NY, United States, 13209

DOS Process Agent

Name Role Address
CNY DENT REPAIR LLC DOS Process Agent 119 Copleigh Dr, LSyracuse, NY, United States, 13209

History

Start date End date Type Value
2012-12-14 2024-01-16 Address P.O. BOX 164, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2012-01-24 2012-12-14 Address 2695 PHELPS ROAD, MCGRAW, NY, 13101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000649 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220325000019 2022-03-25 BIENNIAL STATEMENT 2022-01-01
140305002339 2014-03-05 BIENNIAL STATEMENT 2014-01-01
121214000456 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14
120509000459 2012-05-09 CERTIFICATE OF PUBLICATION 2012-05-09

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20939.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State