Search icon

CNY AUTOMATION INC

Company Details

Name: CNY AUTOMATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2018 (7 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 5414162
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 700 RAILROAD ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 RAILROAD ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2018-09-21 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-21 2023-11-01 Address 700 RAILROAD ST, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040531 2023-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-19
180921010417 2018-09-21 CERTIFICATE OF INCORPORATION 2018-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683287207 2020-04-15 0248 PPP 326 Edwin Street, Chittenango, NY, 13037-1406
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28348.72
Loan Approval Amount (current) 28348.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Chittenango, MADISON, NY, 13037-1406
Project Congressional District NY-22
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28639.2
Forgiveness Paid Date 2021-05-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State