Search icon

FALCONE ASSOCIATES, INC.

Company Details

Name: FALCONE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1565887
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 507 Plum St, Ste 104, SYRACUSE, NY, United States, 13204
Principal Address: 507 Plum St, Ste 104, Syracuse, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN MARSHALL Chief Executive Officer 507 PLUM ST, STE 104, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 Plum St, Ste 104, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 507 PLUM ST, STE 104, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2013-08-09 2025-01-23 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2009-07-30 2013-08-09 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2009-07-30 2025-01-23 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2007-08-10 2009-07-30 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
2007-08-10 2009-07-30 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2007-08-10 2009-07-30 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2003-08-15 2007-08-10 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2003-08-15 2007-08-10 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250123001945 2025-01-23 BIENNIAL STATEMENT 2025-01-23
190802060171 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006271 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150824006089 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130809006602 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110901002611 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090730002958 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002403 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051006002698 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030815002223 2003-08-15 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233897109 2020-04-15 0248 PPP 901 Lodi Street, Syracuse, NY, 13203
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128600
Loan Approval Amount (current) 128600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130037.5
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State