Search icon

CNY HELPERS, LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
88K29
UEI Expiration Date:
2020-01-28

Business Information

Doing Business As:
HOME HELPERS OF CNY
Division Name:
HOME HELPERS & DIRECT LINK #58740
Activation Date:
2019-02-04
Initial Registration Date:
2018-11-14

National Provider Identifier

NPI Number:
1609327899

Authorized Person:

Name:
RONALD SCALES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
347C00000X - Private Vehicle
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3152343405

Form 5500 Series

Employer Identification Number (EIN):
463683547
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
166307.00
Total Face Value Of Loan:
166307.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166307
Current Approval Amount:
166307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167136.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State