Search icon

CROUSE WEST HOLDING CORP.

Company Details

Name: CROUSE WEST HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1988 (36 years ago)
Entity Number: 1302276
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 734-376 SOUTH CROUSE AVE, SYRACUSE, NY, United States, 13210
Principal Address: 734-736 SO CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROUSE WEST HOLDING CORP. DOS Process Agent 734-376 SOUTH CROUSE AVE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
JOHN DELLAS Chief Executive Officer 4913 W LAKE ROAD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
1988-10-28 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-28 2020-10-02 Address 734-376 SOUTH CROUSE AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060833 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181009006711 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007899 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006636 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121016006456 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101020002724 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081001002096 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061002002770 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041116002655 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020926002630 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7100717103 2020-04-14 0248 PPP 734-736 South Crouse Ave, SYRACUSE, NY, 13210
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102769
Loan Approval Amount (current) 102769
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 Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 44
NAICS code 722511
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 103853
Forgiveness Paid Date 2021-05-18
2520818403 2021-02-03 0248 PPS 734 S Crouse Ave, Syracuse, NY, 13210-1713
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219040
Loan Approval Amount (current) 219040
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1713
Project Congressional District NY-22
Number of Employees 41
NAICS code 722511
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 189094.53
Forgiveness Paid Date 2022-05-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State