Search icon

SYRACUSE BUSINESS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE BUSINESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-422-0620
Contact Person:
MELISSA LOSTY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1982636
Trade Name:
THE SYRACUSE BUSINESS CENTER INC

Unique Entity ID

Unique Entity ID:
LAMXT7G2QBP2
CAGE Code:
7G8P5
UEI Expiration Date:
2026-03-12

Business Information

Division Name:
SYRACUSE BUSINESS CENTER INC
Activation Date:
2025-03-14
Initial Registration Date:
2015-09-15

Commercial and government entity program

CAGE number:
7G8P5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
SAM Expiration:
2026-03-12

Contact Information

POC:
MELISSA A. LOSTY

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224P5009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
284500.00
Base And Exercised Options Value:
284500.00
Base And All Options Value:
284500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-04
Description:
OFFICE FURNITURE
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
N071: INSTALLATION OF EQUIPMENT- FURNITURE
Procurement Instrument Identifier:
FA875120P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39036.15
Base And Exercised Options Value:
39036.15
Base And All Options Value:
39036.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-11
Description:
SYSTEMS FURNITURE FOR RIE SUITE B6, RECONFIGURE, LOCATED IN BUILDING 3
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

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:
144522.00
Total Face Value Of Loan:
144522.00
Date:
2020-04-13
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:
162412.00
Total Face Value Of Loan:
162412.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$162,412
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$164,067.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $162,412
Jobs Reported:
11
Initial Approval Amount:
$144,522
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$145,927.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $144,522

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 422-0620
Add Date:
2015-07-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State