Search icon

L.A.S. OF SYRACUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.A.S. OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1993 (32 years ago)
Entity Number: 1733173
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 401 N SALINA ST, STE 400, SYRACUSE, NY, United States, 13203
Principal Address: 1524 VALLEY DRIVE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SAVASTINO Chief Executive Officer 1524 VALLEY DR, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 N SALINA ST, STE 400, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2007-08-01 2009-06-04 Address 1524 VALLEY DRIVE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2001-06-04 2007-08-01 Address 401 N SALINA ST, STE 400, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1995-11-14 2007-08-01 Address 110 LAKEVIEW TERRACE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1995-11-14 2007-08-01 Address 1542 VALLEY DRIVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
1993-06-09 2001-06-04 Address 711 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002332 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110621002870 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002102 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070801002595 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050728002017 2005-07-28 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67864.93
Total Face Value Of Loan:
67864.93
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48474.95
Total Face Value Of Loan:
48474.95
Date:
2012-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67864.93
Current Approval Amount:
67864.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
68495.24
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48474.95
Current Approval Amount:
48474.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
48826.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State