Search icon

CENTRAL PROCESSORS, INC.

Company Details

Name: CENTRAL PROCESSORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2019 (6 years ago)
Entity Number: 5577510
ZIP code: 13214
County: Onondaga
Place of Formation: Delaware
Address: 5793 Widewaters Pkwy., Suite 245, SYRACUSE, NY, United States, 13214
Principal Address: 5793 Widewaters Pkwy., Suite 245, Syracuse, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5793 Widewaters Pkwy., Suite 245, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
JOHN VAVALO Chief Executive Officer 5793 WIDEWATERS PKWY., SUITE 245, SYRACUSE, NY, United States, 13214

Filings

Filing Number Date Filed Type Effective Date
210929001138 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190626000029 2019-06-26 APPLICATION OF AUTHORITY 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6625187010 2020-04-07 0248 PPP 5793 Widewaters Parkway Suite 245, SYRACUSE, NY, 13214-1816
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181400
Loan Approval Amount (current) 181400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-1816
Project Congressional District NY-22
Number of Employees 15
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183601.65
Forgiveness Paid Date 2021-07-22

Date of last update: 06 Mar 2025

Sources: New York Secretary of State