Search icon

IDS OF CNY, INC.

Company Details

Name: IDS OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292234
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 14 WILBERT DRIVE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDS OF CNY, INC. DOS Process Agent 14 WILBERT DRIVE, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
MARY ANN GROWER Chief Executive Officer 14 WILBERT DRIVE, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-02-11 2024-02-11 Address 14 WILBERT DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-02-11 Address 14 WILBERT DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2014-09-15 2024-02-11 Address 14 WILBERT DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2012-09-06 2024-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-06 2020-09-11 Address 14 WILBERT DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240211000331 2024-02-11 BIENNIAL STATEMENT 2024-02-11
200911060507 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180917006407 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160906008201 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915007030 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120906000236 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781278307 2021-01-21 0248 PPS 14 Wilbert Dr, North Syracuse, NY, 13212-3815
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) 8485
Loan Approval Amount (current) 8485
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 North Syracuse, ONONDAGA, NY, 13212-3815
Project Congressional District NY-22
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 8525.91
Forgiveness Paid Date 2021-07-21
9147107104 2020-04-15 0248 PPP 14 Wilbert Drive, North Syracuse, NY, 13212
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8485
Loan Approval Amount (current) 8485
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 North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 8562.64
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State