Search icon

SINOPOLI & SINOPOLI, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: SINOPOLI & SINOPOLI, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427720
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6323 Fly Road, Suite 1, East Syracuse, NY, United States, 13057
Principal Address: 6323 Fly Road, STE 1, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6323 Fly Road, Suite 1, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
V. JAMES SINOPOLI, JR. Chief Executive Officer 6323 FLY ROAD, STE 1, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 6323 FLY ROAD, STE 1, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 250 SOUTH CLINTON STREET, SUITE 506, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 6323 FLY ROAD, STE 1, EAST SYRACUSE, NY, 13057, 9371, USA (Type of address: Chief Executive Officer)
1993-05-06 2024-03-06 Address 250 SOUTH CLINTON STREET, SUITE 506, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-05-06 2024-03-06 Address 250 SOUTH CLINTON STREET, SUITE 506, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1990-03-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-05 1993-05-06 Address 500 S. SALINA ST., SUITE 430, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002652 2024-03-06 BIENNIAL STATEMENT 2024-03-06
221111001273 2022-11-11 BIENNIAL STATEMENT 2022-03-01
080317002257 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060418002599 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040316002780 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020305002702 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000405002511 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980324002226 1998-03-24 BIENNIAL STATEMENT 1998-03-01
940407002375 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930506002779 1993-05-06 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049857110 2020-04-12 0248 PPP 6323 Fly Road, EAST SYRACUSE, NY, 13057-4248
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177800
Loan Approval Amount (current) 177800
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 N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-4248
Project Congressional District NY-22
Number of Employees 13
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178749.89
Forgiveness Paid Date 2020-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State