Search icon

SOUTH CROUSE COMMONS, LLC

Company Details

Name: SOUTH CROUSE COMMONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925122
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 612 UNIVERSITY AVENUE, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
SOUTH CROUSE COMMONS, LLC DOS Process Agent 612 UNIVERSITY AVENUE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2007-05-24 2020-02-18 Address HISCOCK & BARCLAY LLP, 1 PARK PL, 300 SO STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
1997-06-25 2007-05-24 Address HANCOCK & ESTABROOK, LLP, MONY TOWER 1 PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1995-05-24 1997-06-25 Address MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202003496 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200218001109 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
190502060689 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170509006348 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150506006172 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130716006343 2013-07-16 BIENNIAL STATEMENT 2013-05-01
111017003083 2011-10-17 BIENNIAL STATEMENT 2011-05-01
090430002129 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070524002260 2007-05-24 BIENNIAL STATEMENT 2007-05-01
010530002176 2001-05-30 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961598300 2021-01-22 0248 PPS 612 University Ave, Syracuse, NY, 13210-1807
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) 11052
Loan Approval Amount (current) 11052
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1807
Project Congressional District NY-22
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11113.47
Forgiveness Paid Date 2021-08-20
5661647401 2020-05-12 0248 PPP 612 University Avenue, Syracuse, NY, 13210
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11618.15
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State