Name: | SYNDICATED EMINENT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1991 (34 years ago) |
Entity Number: | 1516351 |
ZIP code: | 13502 |
County: | New York |
Place of Formation: | New York |
Address: | 122 RIVERSIDE DR, UTICA, NY, United States, 13502 |
Principal Address: | 122 RIVERSIDE DRIVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE HARRIS | Chief Executive Officer | 122 RIVERSIDE DRIVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 RIVERSIDE DR, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 122 RIVERSIDE DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-03-02 | Address | 122 RIVERSIDE DR, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2024-08-05 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2024-08-05 | Address | 122 RIVERSIDE DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2025-03-02 | Address | 122 RIVERSIDE DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1999-03-15 | 2024-08-05 | Address | 122 RIVERSIDE DR, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1997-05-06 | 1999-03-15 | Address | PO BOX 20584, CHEROKEE STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-04-26 | 2024-08-05 | Address | 122 RIVERSIDE DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1991-03-15 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022006 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240805001426 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
210308060607 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
130426006149 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110330002523 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090224002071 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320002890 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050415002139 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030318002175 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010322002771 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9470318300 | 2021-01-30 | 0248 | PPS | 122 Riverside Dr, Utica, NY, 13502-2345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3738457708 | 2020-05-01 | 0248 | PPP | 122 RIVERSIDE DR, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State