Search icon

CNY HOME IMPROVEMENTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CNY HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207568
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 7793 Brewerton Road, Cicero, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD DUMOND DOS Process Agent 7793 Brewerton Road, Cicero, NY, United States, 13039

Chief Executive Officer

Name Role Address
RONALD DUMOND Chief Executive Officer 7793 BREWERTON ROAD, CICERO, NY, United States, 13039

Links between entities

Type:
Headquarter of
Company Number:
F18000005285
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
464290796
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 7793 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2012-02-24 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-24 2024-02-05 Address 5938 NEWPORT RD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003879 2024-02-05 BIENNIAL STATEMENT 2024-02-05
221121000540 2022-11-21 BIENNIAL STATEMENT 2022-02-01
210122060138 2021-01-22 BIENNIAL STATEMENT 2020-02-01
120224000367 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
68745.00
Total Face Value Of Loan:
68745.00
Date:
2020-04-28
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:
57567.07
Total Face Value Of Loan:
63144.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57567.07
Current Approval Amount:
63144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63759.65
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68745
Current Approval Amount:
68745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69294.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-04-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:
DBA Name:
CNY HOME IMPROVEMENTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 679-5979
Add Date:
2018-03-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State