Search icon

N.E.E.D.S. INC.

Company Details

Name: N.E.E.D.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1986 (38 years ago)
Entity Number: 1125624
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6666 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6666 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
ANDREW S FOX Chief Executive Officer 6666 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2006-10-20 2008-10-28 Address 6666 MANILUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2006-10-20 2008-10-28 Address 6666 MANILUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2002-11-27 2006-10-20 Address 8082 WILD LEMON LN, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2002-11-27 2006-10-20 Address 8082 WILD LEMON LN, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2001-01-22 2002-11-27 Address 6010 DROTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-01-22 2002-11-27 Address 6010 DROTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2001-01-22 2006-10-20 Address 6010 DROTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1995-04-28 2001-01-22 Address 527 CHARLES AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1995-04-28 2001-01-22 Address 527 CHARLES AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1995-04-28 2001-01-22 Address 527 CHARLES AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101109002367 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081028002580 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061020002414 2006-10-20 BIENNIAL STATEMENT 2006-11-01
050114002696 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021127002502 2002-11-27 BIENNIAL STATEMENT 2002-11-01
010122002509 2001-01-22 BIENNIAL STATEMENT 2000-11-01
981113002061 1998-11-13 BIENNIAL STATEMENT 1998-11-01
961203002291 1996-12-03 BIENNIAL STATEMENT 1996-11-01
950428002123 1995-04-28 BIENNIAL STATEMENT 1993-11-01
B422277-3 1986-11-10 CERTIFICATE OF INCORPORATION 1986-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8575987101 2020-04-15 0248 PPP 3160 Erie Boulevard East, Syracuse, NY, 13214
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178500
Loan Approval Amount (current) 178500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 15
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179972.01
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State