Search icon

ERIC MOWER AND ASSOCIATES, INC.

Company Details

Name: ERIC MOWER AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1962 (63 years ago)
Entity Number: 144170
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIC MOWER AND ASSOCIATES, INC. TAX-DEFERRED PROFIT SHARING PLAN 2009 150613861 2010-10-12 ERIC MOWER AND ASSOCIATES, INC. 322
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 541800
Sponsor’s telephone number 3154661000
Plan sponsor’s mailing address 211 W. JEFFERSON STREET, SYRACUSE, NY, 13202
Plan sponsor’s address 211 W. JEFFERSON STREET, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 150613861
Plan administrator’s name ERIC MOWER AND ASSOCIATES, INC.
Plan administrator’s address 211 W. JEFFERSON STREET, SYRACUSE, NY, 13202
Administrator’s telephone number 3154661000

Number of participants as of the end of the plan year

Active participants 237
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 278
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MICHAEL SLADE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MOWER DOS Process Agent 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHANIE CROCKETT Chief Executive Officer 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
2022-08-01 2024-01-04 Address 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2022-08-01 2022-08-01 Address 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-08-01 2024-01-04 Address 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-07-29 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
2022-07-28 2022-07-29 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
2018-09-18 2022-08-01 Address 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2014-04-11 2018-09-18 Address 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2014-04-11 2022-08-01 Address 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104002829 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220801003053 2022-07-29 CERTIFICATE OF AMENDMENT 2022-07-29
220614001522 2022-06-14 BIENNIAL STATEMENT 2022-01-01
180918006244 2018-09-18 BIENNIAL STATEMENT 2018-01-01
160114006080 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140411006018 2014-04-11 BIENNIAL STATEMENT 2014-01-01
100226002582 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080130003051 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060413000971 2006-04-13 CERTIFICATE OF AMENDMENT 2006-04-13
020109002653 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2457727106 2020-04-10 0248 PPP 211 W Jefferson St, SYRACUSE, NY, 13202-1292
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2374800
Loan Approval Amount (current) 2374800
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, 13202-1292
Project Congressional District NY-22
Number of Employees 140
NAICS code 541810
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 2401736.09
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State