Search icon

C. F. CONSULTING, INC.

Company Details

Name: C. F. CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1982 (43 years ago)
Entity Number: 752187
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 156 SOUTH ST., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL J. FLEISCHMAN DOS Process Agent 156 SOUTH ST., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DANIEL J. FLEISCHMAN Chief Executive Officer 156 SOUTH ST., AUBURN, NY, United States, 13021

History

Start date End date Type Value
1993-04-09 1998-02-27 Address 60 STEEL STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-04-09 1998-02-27 Address 60 STEEL STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-04-09 1998-02-27 Address 60 STEEL STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1982-02-18 1993-04-09 Address 118 N. HOOPES AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002132 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120418002945 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100323002066 2010-03-23 BIENNIAL STATEMENT 2010-02-01
081031002588 2008-10-31 BIENNIAL STATEMENT 2008-02-01
060310002479 2006-03-10 BIENNIAL STATEMENT 2006-02-01
020308002721 2002-03-08 BIENNIAL STATEMENT 2002-02-01
000313002850 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980227002368 1998-02-27 BIENNIAL STATEMENT 1998-02-01
940622002010 1994-06-22 BIENNIAL STATEMENT 1994-02-01
930409002855 1993-04-09 BIENNIAL STATEMENT 1993-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4897395005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C.F. CONSULTING, INC
Recipient Name Raw C.F. CONSULTING, INC
Recipient DUNS 052906828
Recipient Address 156 SOUTH STREET., AUBURN, CAYUGA, NEW YORK, 13021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1213.00
Face Value of Direct Loan 125000.00
Link View Page
4316315006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C.F. CONSULTING INC
Recipient Name Raw C.F. CONSULTING INC
Recipient Address 156 SOUTH STREET., AUBURN, CAYUGA, NEW YORK, 13021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13152.00
Face Value of Direct Loan 240000.00
Link View Page
3789875005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C.F. CONSULTING, INC
Recipient Name Raw C F CONSULTING INC
Recipient DUNS 052906828
Recipient Address 156 SOUTH STREET., AUBURN, CAYUGA, NEW YORK, 13021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 345.00
Face Value of Direct Loan 75000.00
Link View Page
3225606006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C.F. CONSULTING, INC
Recipient Name Raw FLEISCHMAN BAND INSTRUMENT CO
Recipient DUNS 052906828
Recipient Address 156 SOUTH STREET, AUBURN, CAYUGA, NEW YORK, 13021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 125000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8740757205 2020-04-28 0248 PPP 156 SOUTH ST, AUBURN, NY, 13021
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.24
Forgiveness Paid Date 2021-02-16
7952698302 2021-01-28 0248 PPS 156 South St, Auburn, NY, 13021-4814
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4340
Loan Approval Amount (current) 4340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-4814
Project Congressional District NY-24
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4373.06
Forgiveness Paid Date 2021-11-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State