Search icon

109 EAST SENECA STREET, MANLIUS, NEW YORK CORP.

Company Details

Name: 109 EAST SENECA STREET, MANLIUS, NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1987 (38 years ago)
Entity Number: 1181795
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 109 E SENECA ST, MANLIUS, NY, United States, 13104
Principal Address: 107 EAST SENACA STREET, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BUNDY Chief Executive Officer 211 MOTT ROAD, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 E SENECA ST, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1987-06-24 2001-06-19 Address 109 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619002160 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110706002776 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090616002017 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070607002055 2007-06-07 BIENNIAL STATEMENT 2007-06-01
010619002488 2001-06-19 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
3020.00
Total Face Value Of Loan:
3020.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3020
Current Approval Amount:
3020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3055.83

Date of last update: 16 Mar 2025

Sources: New York Secretary of State