Search icon

CAPITAL ABSTRACT OF CNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL ABSTRACT OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061547
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 404 OAK STREET, SUITE 20, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL ABSTRACT OF CNY, INC. DOS Process Agent 404 OAK STREET, SUITE 20, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
ROBERT B. GROVER Chief Executive Officer 8 SAND LANCE DRIVE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2017-01-04 2019-01-14 Address 8 SAND LANCE DR., BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114060195 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170104010044 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
24705.00
Total Face Value Of Loan:
24705.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24705
Current Approval Amount:
24705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25061.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State