Search icon

BANACH & TOOMEY, INC.

Company Details

Name: BANACH & TOOMEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1995 (29 years ago)
Entity Number: 1972858
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1239 W GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J TOOMEY Chief Executive Officer 1239 W GENESEE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
BANACH & TOOMEY, INC. DOS Process Agent 1239 W GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2009-11-19 2020-07-16 Address 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-11-15 2009-11-19 Address 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1997-12-11 2009-11-19 Address 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1997-12-11 2001-11-15 Address 108 ROCKWOOD RD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1995-11-10 2009-11-19 Address 1239 W. GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060086 2020-07-16 BIENNIAL STATEMENT 2019-11-01
131210002498 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111201002996 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091119002026 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071116002375 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051219002227 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031029002545 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011115002558 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991201002498 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971211002525 1997-12-11 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151797303 2020-04-29 0248 PPP 1239 W GENESEE ST, SYRACUSE, NY, 13204-2173
Loan Status Date 2021-01-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2173
Project Congressional District NY-22
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41559.12
Forgiveness Paid Date 2020-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State