Search icon

SYRACUSE BUSINESS CENTER, INC.

Company Details

Name: SYRACUSE BUSINESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (30 years ago)
Entity Number: 1859382
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 111 HARRIET STREET, SYRACUSE, NY, United States, 13219
Principal Address: 750 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LAMXT7G2QBP2 2025-04-10 750 W GENESEE ST, SYRACUSE, NY, 13204, 2306, USA 750 W. GENESEE STREET, SYRACUSE, NY, 13204, 2450, USA

Business Information

Doing Business As THE SYRACUSE BUSINESS CENTER INC
Division Name SYRACUSE BUSINESS CENTER INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-04-12
Initial Registration Date 2015-09-15
Entity Start Date 1994-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 449110, 493110, 493190, 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA A LOSTY
Role VICE PRESIDENT
Address 750 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA
Government Business
Title PRIMARY POC
Name PAMELA S LOSTY
Role PRESIDENT
Address 750 WEST GENESSE STREET, SYRACUSE, NY, 13204, USA
Past Performance
Title PRIMARY POC
Name PAMELA S LOSTY
Role PRESIDENT
Address 750 W. GENESEE STREET, SYRACUSE, NY, 13219, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7G8P5 Active Non-Manufacturer 2015-09-18 2024-04-12 2029-04-12 2025-04-10

Contact Information

POC PAMELA S. LOSTY
Phone +1 315-422-1076
Fax +1 315-422-0620
Address 750 W GENESEE ST, SYRACUSE, NY, 13204 2306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SYRACUSE BUSINESS CENTER, INC. DOS Process Agent 111 HARRIET STREET, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
PAMELA S LOSTY Chief Executive Officer 750 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2018-03-28 2020-10-02 Address 750 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-03-28 Address 750 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2016-10-03 2018-10-02 Address 750 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2016-10-03 2018-03-28 Address 750 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-10-05 2016-10-03 Address 225 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2000-10-05 2016-10-03 Address 225 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1994-10-13 2016-10-03 Address 225 WILKINSON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060968 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007599 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180328002040 2018-03-28 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161003007730 2016-10-03 BIENNIAL STATEMENT 2016-10-01
151124000438 2015-11-24 CERTIFICATE OF AMENDMENT 2015-11-24
141020006456 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121004006374 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101117002654 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081021002287 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061025002811 2006-10-25 BIENNIAL STATEMENT 2006-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S224P5009 2024-06-04 2024-09-27 2024-09-27
Unique Award Key CONT_AWD_W911S224P5009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 284500.00
Current Award Amount 284500.00
Potential Award Amount 284500.00

Description

Title OFFICE FURNITURE
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes N071: INSTALLATION OF EQUIPMENT- FURNITURE

Recipient Details

Recipient SYRACUSE BUSINESS CENTER, INC.
UEI LAMXT7G2QBP2
Recipient Address UNITED STATES, 750 W GENESEE ST, SYRACUSE, ONONDAGA, NEW YORK, 132042306

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188827106 2020-04-13 0248 PPP 750 W. Genesee Street, SYRACUSE, NY, 13204-2306
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162412
Loan Approval Amount (current) 162412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2306
Project Congressional District NY-22
Number of Employees 16
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 164067.27
Forgiveness Paid Date 2021-05-10
8387438306 2021-01-29 0248 PPS 750 W Genesee St, Syracuse, NY, 13204-2306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144522
Loan Approval Amount (current) 144522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2306
Project Congressional District NY-22
Number of Employees 11
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 145927.62
Forgiveness Paid Date 2022-01-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1982636 SYRACUSE BUSINESS CENTER, INC. THE SYRACUSE BUSINESS CENTER INC LAMXT7G2QBP2 750 W GENESEE ST, SYRACUSE, NY, 13204-2306
Capabilities Statement Link -
Phone Number 315-579-2740
Fax Number 315-422-0620
E-mail Address melissa@syracusebusinesscenter.com
WWW Page -
E-Commerce Website -
Contact Person MELISSA LOSTY
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 7G8P5
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 449110
NAICS Code's Description Furniture Retailers
Small Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Small Yes
Code 493190
NAICS Code's Description Other Warehousing and Storage
Small Yes
Code 541410
NAICS Code's Description Interior Design Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State