Search icon

SYRACUSE MEDICAL EQUIPMENT REPAIR, INC.

Company Details

Name: SYRACUSE MEDICAL EQUIPMENT REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1988 (37 years ago)
Entity Number: 1248747
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 5703 E TAFT RD, N. SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE W. BOUTHILLIER DOS Process Agent 5703 E TAFT RD, N. SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
BRUCE W BOUTHILLIER Chief Executive Officer 5703 E TAFT RD, N. SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 5703 E TAFT RD, N. SYRACUSE, NY, 13212, 3249, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 5703 E TAFT RD, N. SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1998-03-13 2024-08-16 Address 5703 E TAFT RD, N. SYRACUSE, NY, 13212, 3249, USA (Type of address: Service of Process)
1998-03-13 2024-08-16 Address 5703 E TAFT RD, N. SYRACUSE, NY, 13212, 3249, USA (Type of address: Chief Executive Officer)
1998-03-13 2016-03-03 Address 5703 E TAFT RD, N. SYRACUSE, NY, 13212, 3249, USA (Type of address: Principal Executive Office)
1993-07-01 1998-03-13 Address 8035 THOMPSON ROAD, CICERO, NY, 13039, 9378, USA (Type of address: Chief Executive Officer)
1993-07-01 1998-03-13 Address 8035 THOMPSON ROAD, CICERO, NY, 13039, 9378, USA (Type of address: Principal Executive Office)
1993-07-01 1998-03-13 Address 8035 THOMPSON ROAD, CICERO, NY, 13039, 9378, USA (Type of address: Service of Process)
1988-03-30 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-30 1993-07-01 Address 8035 THOMPSON ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001536 2024-08-16 BIENNIAL STATEMENT 2024-08-16
200327060295 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180305007106 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006298 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006647 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120412002270 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100409003383 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080306002498 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324002116 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040407002328 2004-04-07 BIENNIAL STATEMENT 2004-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528OK9117 2009-01-15 2009-03-12 2009-03-12
Unique Award Key CONT_AWD_V528OK9117_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VISION BIPAP
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient SYRACUSE MEDICAL EQUIPMENT REPAIR INC
UEI MW8RDABEZSN3
Legacy DUNS 161124987
Recipient Address UNITED STATES, 5703 E TAFT RD, NORTH SYRACUSE, 132123249
PO AWARD V528PB0509 2009-12-14 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_V528PB0509_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL VENTILATOR RENTAL
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient SYRACUSE MEDICAL EQUIPMENT REPAIR INC
UEI MW8RDABEZSN3
Legacy DUNS 161124987
Recipient Address UNITED STATES, 5703 E TAFT RD, NORTH SYRACUSE, 132123249

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295298810 2021-04-23 0248 PPP 5703 E Taft Rd, N Syracuse, NY, 13212-3249
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26562
Loan Approval Amount (current) 26562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address N Syracuse, ONONDAGA, NY, 13212-3249
Project Congressional District NY-22
Number of Employees 3
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26708.78
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State