Search icon

SYRACO PRODUCTS, INC.

Company Details

Name: SYRACO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777503
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1054 SOUTH CLINTON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 1054 S CLINTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 110

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 SOUTH CLINTON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PHILIP KENNEDY Chief Executive Officer 1054 S CLINTON ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2000-01-13 2007-02-23 Address THE SYRACUSE STAMPING CO, 1054 S CLINTON ST, SYRACUSE, NY, 13202, 3409, USA (Type of address: Service of Process)
2000-01-13 2014-01-08 Address 1054 S CLINTON ST, SYRACUSE, NY, 13202, 3409, USA (Type of address: Chief Executive Officer)
2000-01-13 2014-01-08 Address 1054 S CLINTON ST, SYRACUSE, NY, 13202, 3409, USA (Type of address: Principal Executive Office)
1995-12-19 2000-01-13 Address 1054 SOUTH CLINTON ST, SYRACUSE, NY, 13201, USA (Type of address: Principal Executive Office)
1995-12-19 2000-01-13 Address 1054 SOUTH CLINTON ST, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140108002190 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120109002543 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091229002648 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071219002608 2007-12-19 BIENNIAL STATEMENT 2007-12-01
070223000911 2007-02-23 CERTIFICATE OF CHANGE 2007-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
111170.00
Total Face Value Of Loan:
111170.00
Date:
2020-04-14
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:
104027.00
Total Face Value Of Loan:
104027.00

Trademarks Section

Serial Number:
75886288
Mark:
SYRACO PRODUCTS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-04
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SYRACO PRODUCTS

Goods And Services

For:
Metal ribbon spools, molasses gates and primarily metal stampings for overhead doors
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-07
Type:
Referral
Address:
6299 MEADE ROAD, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-18
Type:
Planned
Address:
1054 S CLINTON ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-05-15
Type:
Planned
Address:
1054 S CLINTON ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-15
Type:
Planned
Address:
1054 S CLINTON ST., SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111170
Current Approval Amount:
111170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112132.46
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104027
Current Approval Amount:
104027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105355.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State