Search icon

T.C.G. OF SYRACUSE CORP.

Company Details

Name: T.C.G. OF SYRACUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1989 (36 years ago)
Entity Number: 1400222
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 326 ESSEX STREET, SYRACUSE, NY, United States, 13204
Principal Address: 326 ESSEX ST., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ELLEN OLIVIA Chief Executive Officer 326 ESSEX ST., SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 ESSEX STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1989-11-15 1997-10-30 Address 326 ESSEX STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002071 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111201002361 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091106002171 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071116002050 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051213002306 2005-12-13 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
98900.00
Total Face Value Of Loan:
98900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98900
Current Approval Amount:
98900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
100062.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State