Search icon

IMAGES LIMITED OF SYRACUSE

Company Details

Name: IMAGES LIMITED OF SYRACUSE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (39 years ago)
Entity Number: 1044793
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 8149 BREWERTON ROAD, CLAY, NY, United States, 13041
Principal Address: 8149 BREWERTON RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE HART Chief Executive Officer 8149 BREWERTON RD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8149 BREWERTON ROAD, CLAY, NY, United States, 13041

History

Start date End date Type Value
1985-12-19 1994-01-12 Address 8149 BREWERTON RD, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002209 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120224002159 2012-02-24 BIENNIAL STATEMENT 2011-12-01
091231002836 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080222003170 2008-02-22 BIENNIAL STATEMENT 2007-12-01
060112003114 2006-01-12 BIENNIAL STATEMENT 2005-12-01

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:
3300.00
Total Face Value Of Loan:
3300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
3300
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State