Search icon

SYRACUSE INSPECTIONS & PROPERTY SERVICES INC.

Company Details

Name: SYRACUSE INSPECTIONS & PROPERTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 years ago)
Entity Number: 1487357
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7327 KIRKVILLE ROAD, ATTN: DANIEL HAGER, EAST SYRACUSE, NY, United States, 13057
Principal Address: 7327 KIRKVILLE ROAD, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HAGER Chief Executive Officer 7327 KIRKVILLE ROAD, E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7327 KIRKVILLE ROAD, ATTN: DANIEL HAGER, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2006-10-24 2020-01-14 Address 105 1/2 MEYERS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2006-10-24 2020-01-14 Address 105 1/2 MEYERS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2006-10-24 2019-12-19 Address 105 1/2 MEYERS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1992-12-07 2006-10-24 Address 105 1/2 MEYERS RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1992-12-07 2006-10-24 Address 105 1/2 MEYERS RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1992-12-07 2006-10-24 Address 105 1/2 MEYERS RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1990-11-08 1992-12-07 Address 105 MEYERS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114002029 2020-01-14 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
191219000629 2019-12-19 CERTIFICATE OF AMENDMENT 2019-12-19
181102006333 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006267 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141114006134 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121107006336 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101115002583 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081031002566 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061024002453 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041207002541 2004-12-07 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175418600 2021-03-16 0248 PPS 7327 Kirkville Rd, East Syracuse, NY, 13057-9417
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25625
Loan Approval Amount (current) 25625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9417
Project Congressional District NY-22
Number of Employees 2
NAICS code 541350
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 25775.94
Forgiveness Paid Date 2021-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State