Search icon

SYRACUSE ARTIST PIANOS, LTD.

Company Details

Name: SYRACUSE ARTIST PIANOS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179710
ZIP code: 13057
County: Oneida
Place of Formation: New York
Address: 5780 CELI DRIVE, 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 5780 CELI DRIVE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JOSEPHINE E. DELLINGER Chief Executive Officer 5780 CELI DR, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2001-06-04 2021-05-21 Address 5780 CELI DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-06-07 2001-06-04 Address 5780 CELI DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-04-09 1995-06-07 Address 1108 SAWYER ROAD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1993-04-09 1995-06-07 Address 1108 SAWYER ROAD, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
1987-06-16 1995-06-07 Address 1108 SAWYER RD., CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060054 2021-05-21 BIENNIAL STATEMENT 2019-06-01
090622002659 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070612002413 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050822002190 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030606002413 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010604002603 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990621002044 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970529002799 1997-05-29 BIENNIAL STATEMENT 1997-06-01
950607002373 1995-06-07 BIENNIAL STATEMENT 1993-06-01
930409002769 1993-04-09 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605797304 2020-04-29 0248 PPP 5780 CELI DRIVE, EAST SYRACUSE, NY, 13057
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) 32495
Loan Approval Amount (current) 32495
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32714.01
Forgiveness Paid Date 2021-01-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State