Search icon

CNY HELPERS, LLC

Company Details

Name: CNY HELPERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Sep 2013 (12 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 4459488
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 9721 MILL ST, CAMDEN, NY, United States, 13316

Contact Details

Phone +1 315-371-4477

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CNY HELPERS, LLC 401(K) P/S PLAN 2022 463683547 2023-03-29 CNY HELPERS, LLC 37
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 3153714477
Plan sponsor’s address 28 CHURCH ST, CAMDEN, NY, 13316

Plan administrator’s name and address

Administrator’s EIN 463683547
Plan administrator’s name CNY HELPERS, LLC
Plan administrator’s address 28 CHURCH ST, CAMDEN, NY, 13316
Administrator’s telephone number 3153714477

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing RONALD SCALES
CNY HELPERS, LLC 401(K) P/S PLAN 2022 463683547 2023-04-14 CNY HELPERS, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 3153714477
Plan sponsor’s address 28 CHURCH ST, CAMDEN, NY, 13316

Plan administrator’s name and address

Administrator’s EIN 463683547
Plan administrator’s name CNY HELPERS, LLC
Plan administrator’s address 28 CHURCH ST, CAMDEN, NY, 13316
Administrator’s telephone number 3153714477

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing RONALD SCALES
CNY HELPERS, LLC 401(K) P/S PLAN 2021 463683547 2022-04-20 CNY HELPERS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 3153714477
Plan sponsor’s address 28 CHURCH ST, CAMDEN, NY, 13316

Plan administrator’s name and address

Administrator’s EIN 463683547
Plan administrator’s name CNY HELPERS, LLC
Plan administrator’s address 28 CHURCH ST, CAMDEN, NY, 13316
Administrator’s telephone number 3153714477

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing RONALD SCALES
CNY HELPERS, LLC 401(K) P/S PLAN 2020 463683547 2021-06-03 CNY HELPERS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 3153714477
Plan sponsor’s address 28 CHURCH ST, CAMDEN, NY, 13316

Plan administrator’s name and address

Administrator’s EIN 463683547
Plan administrator’s name CNY HELPERS, LLC
Plan administrator’s address 28 CHURCH ST, CAMDEN, NY, 13316
Administrator’s telephone number 3153714477

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing RONALD SCALES

DOS Process Agent

Name Role Address
C/O RONALD SCALES DOS Process Agent 9721 MILL ST, CAMDEN, NY, United States, 13316

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-09-01 2024-12-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-09-01 2024-12-13 Address 9721 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2019-02-04 2023-09-01 Address 9721 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2013-09-16 2023-09-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-09-16 2019-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213001596 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
230901000714 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210908002654 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190904060637 2019-09-04 BIENNIAL STATEMENT 2019-09-01
190204060507 2019-02-04 BIENNIAL STATEMENT 2017-09-01
130916000634 2013-09-16 ARTICLES OF ORGANIZATION 2013-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805678404 2021-02-17 0248 PPS 28 Church St, Camden, NY, 13316-1428
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166307
Loan Approval Amount (current) 166307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camden, ONEIDA, NY, 13316-1428
Project Congressional District NY-22
Number of Employees 45
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167136.26
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State