Search icon

SYRACUSE PROPERTY HOLDINGS, INC.

Company Details

Name: SYRACUSE PROPERTY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1988 (36 years ago)
Entity Number: 1313016
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN ST, STE 804, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSHE KESTENBAUM DOS Process Agent 45 MAIN ST, STE 804, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MOSHE KESTENBAUM Chief Executive Officer 45 MAIN ST, STE 804, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-01-17 Address 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-02-07 2024-01-17 Address 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-02-07 2020-12-02 Address 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-09 2013-02-07 Address 45 MAIN ST, STE 302, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2011-03-09 2013-02-07 Address 45 MAIN ST, STE 302, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-03-09 2013-02-07 Address 45 MAIN ST, STE 302, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-01-23 2011-03-09 Address 184 KENT AVENUE, FIFTH FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-01-23 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2002-03-06 2006-01-23 Address 184 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002713 2024-01-17 BIENNIAL STATEMENT 2024-01-17
201202061290 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006495 2018-12-06 BIENNIAL STATEMENT 2018-12-01
141211006447 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130207002485 2013-02-07 BIENNIAL STATEMENT 2012-12-01
110309002585 2011-03-09 BIENNIAL STATEMENT 2010-12-01
061222002618 2006-12-22 BIENNIAL STATEMENT 2006-12-01
060123000986 2006-01-23 CERTIFICATE OF AMENDMENT 2006-01-23
060123000966 2006-01-23 CERTIFICATE OF MERGER 2006-01-23
050120002470 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968698506 2021-02-19 0202 PPS 45 Main St Ste 804, Brooklyn, NY, 11201-1076
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9152
Loan Approval Amount (current) 9152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1076
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9235.89
Forgiveness Paid Date 2022-01-28
4956537406 2020-05-11 0202 PPP 45 Main Street, Brooklyn, NY, 11201-1000
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1000
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8186.18
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State