Search icon

CLANCY'S OF CNY INC.

Company Details

Name: CLANCY'S OF CNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4367692
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6485 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6485 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

Filings

Filing Number Date Filed Type Effective Date
DP-2230947 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130301000488 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108817404 2020-05-08 0248 PPP PO Box 2725, SYRACUSE, NY, 13220
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24362
Loan Approval Amount (current) 24362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13220-2001
Project Congressional District NY-22
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24660.43
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State