Search icon

SCHUH, SCOTT & WALLACE, ATTORNEYS AT LAW, P.C.

Company Details

Name: SCHUH, SCOTT & WALLACE, ATTORNEYS AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511449
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 4110 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J WALLACE DOS Process Agent 4110 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Chief Executive Officer

Name Role Address
JAMES J. WALLACE Chief Executive Officer 4110 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
1993-02-23 2015-02-02 Address 4110 SOUTH SALINA STREET, SYRACUSE, NY, 13205, 2058, USA (Type of address: Principal Executive Office)
1993-02-23 2021-02-01 Address 4110 SOUTH SALINA STREET, SYRACUSE, NY, 13205, 2058, USA (Type of address: Service of Process)
1991-02-25 1993-02-23 Address 4110 S. SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060338 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201006158 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008176 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130304006077 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110210002294 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090310002875 2009-03-10 BIENNIAL STATEMENT 2009-02-01
070208002646 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050304002398 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030129002934 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010323002570 2001-03-23 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2354998600 2021-03-15 0248 PPS 4110 S Salina St, Syracuse, NY, 13205-2058
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4770
Loan Approval Amount (current) 4770
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-2058
Project Congressional District NY-22
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4793.13
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State