Search icon

201 ULSTER STREET, INC.

Company Details

Name: 201 ULSTER STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1990 (35 years ago)
Entity Number: 1418469
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 201 ULSTER ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ULSTER ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ROBERT J MULLEN Chief Executive Officer 201 ULSTER ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-02-22 2020-04-24 Address 201 ULSTER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1990-01-30 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-30 1993-02-22 Address 201 ULSTER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424060094 2020-04-24 BIENNIAL STATEMENT 2020-01-01
140306002592 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120209002086 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100129002461 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080114002977 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060215002307 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040108002431 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011220002478 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000209002472 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980122002141 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826927305 2020-04-28 0248 PPP 201 ULSTER ST, SYRACUSE, NY, 13204-2027
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51195
Loan Approval Amount (current) 51195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2027
Project Congressional District NY-22
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51674.69
Forgiveness Paid Date 2021-04-15
3599148301 2021-01-22 0248 PPS 201 Ulster St, Syracuse, NY, 13204-2027
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71673
Loan Approval Amount (current) 71673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2027
Project Congressional District NY-22
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71957.73
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State