Search icon

COPIER LIQUIDATION CENTER, INC.

Company Details

Name: COPIER LIQUIDATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1789945
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: 205 S SALINA ST, SYRACUSE, NY, United States, 13201
Principal Address: 4561 SUMMERFIELD RD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LANGEY DOS Process Agent 205 S SALINA ST, SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
SCOTT E GRIFFIN Chief Executive Officer 4561 SUMMERFIELD RD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2004-01-13 2006-02-01 Address 4561 SUMMERFIELD RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2000-02-22 2006-02-01 Address 4372 LABATTS WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2000-02-22 2008-01-07 Address 401 N SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2000-02-22 2004-01-13 Address 609 CAMBRIDGE AVE, SYRAUCSE, NY, 13088, USA (Type of address: Principal Executive Office)
1998-01-12 2000-02-22 Address 4372 LABATTS WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1998-01-12 2000-02-22 Address 900 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1998-01-12 2000-02-22 Address 401 N SALINA ST, STE 301, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1996-03-20 1998-01-12 Address 900 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1996-03-20 1998-01-12 Address 115 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1996-03-20 1998-01-12 Address TWO CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002112 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120131002919 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002276 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107003063 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201003139 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040113003066 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020410002817 2002-04-10 BIENNIAL STATEMENT 2002-01-01
000222002575 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980112002271 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960320002132 1996-03-20 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2944068309 2021-01-21 0248 PPS 6101 E Molloy Rd, East Syracuse, NY, 13057-1175
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16047
Loan Approval Amount (current) 16047
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-1175
Project Congressional District NY-22
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16128.33
Forgiveness Paid Date 2021-08-02
5335067409 2020-05-12 0248 PPP 6101 East Molloy Road, East Syracuse, NY, 13057
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16081.1
Forgiveness Paid Date 2020-11-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State