Search icon

EGON A. EHRLINSPIEL, INC.

Company Details

Name: EGON A. EHRLINSPIEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061935
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5914 BRIDGE ST., E. SYRACUSE, NY, United States, 13057
Principal Address: 5914 BRIDGE ST, E. SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EGON A EHRLINSPIEL Chief Executive Officer 5914 BRIDGE ST, E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
EGON A. EHRLINSPIEL DOS Process Agent 5914 BRIDGE ST., E. SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2000-03-27 2004-03-24 Address 5889 BUTTONVALE RD., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-03-24 Address 5914 BRIDGE ST., E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-04-13 2000-03-27 Address 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-04-13 2000-03-27 Address 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-04-13 2000-03-27 Address 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1986-03-03 1993-04-13 Address 210 E. FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006715 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120425002519 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100324003266 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080605000288 2008-06-05 CERTIFICATE OF AMENDMENT 2008-06-05
080311002551 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060328002083 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040324002345 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020305002717 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000327002006 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980306002063 1998-03-06 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634197402 2020-05-12 0248 PPP 5914 Bridge St, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127958.72
Loan Approval Amount (current) 127958.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128691.42
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State