Search icon

CENTRAL PILLAR GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PILLAR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249496
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 107 Fairgrounds Dr, Manlius, NY, United States, 13104

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 107 Fairgrounds Dr, Manlius, NY, United States, 13104

Links between entities

Type:
Headquarter of
Company Number:
1190587
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
COLLEEN SHAW
Ownership and Self-Certifications:
Veteran
User ID:
P3141641

Unique Entity ID

Unique Entity ID:
HSVPNK8QMGW5
CAGE Code:
121F7
UEI Expiration Date:
2026-04-29

Business Information

Activation Date:
2025-05-02
Initial Registration Date:
2023-05-26

History

Start date End date Type Value
2023-01-03 2024-01-11 Address PO BOX 583, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2015-04-08 2023-01-03 Address PO BOX 583, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2012-05-23 2015-04-08 Address P.O. BOX 463, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002237 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230103004584 2023-01-03 CERTIFICATE OF AMENDMENT 2023-01-03
200505060841 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180508006117 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160505006126 2016-05-05 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
97785.00
Total Face Value Of Loan:
97785.00
Date:
2020-04-15
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:
101338.00
Total Face Value Of Loan:
101338.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-10
Type:
Prog Related
Address:
4733 ONONDAGA BLVD., SYRACUSE, NY, 13219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$101,338
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,338
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,937.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $101,338
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
45
Initial Approval Amount:
$97,785
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,785
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,427.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $97,783
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-09-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
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