Search icon

CENTRAL NEW YORK ASC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK ASC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2012 (13 years ago)
Entity Number: 4320084
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 498 FRENCH RD, UTICA, NY, United States, 13502

Contact Details

Phone +1 315-765-8448

DOS Process Agent

Name Role Address
NAMEER HAIDER DOS Process Agent 498 FRENCH RD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2016-11-09 2018-12-10 Address 498 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Service of Process)
2014-11-25 2016-11-09 Address 1508 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2012-11-14 2014-11-25 Address 2208 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102002937 2022-11-02 BIENNIAL STATEMENT 2022-11-01
181210006470 2018-12-10 BIENNIAL STATEMENT 2018-11-01
161109006209 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141125006375 2014-11-25 BIENNIAL STATEMENT 2014-11-01
141118000284 2014-11-18 CERTIFICATE OF AMENDMENT 2014-11-18

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
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:
188882.00
Total Face Value Of Loan:
188882.00
Date:
2020-04-13
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:
214442.00
Total Face Value Of Loan:
214442.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$214,442
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,442
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,455.94
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $214,442
Jobs Reported:
30
Initial Approval Amount:
$188,882
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,882
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,345.23
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $188,878
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State