Search icon

THE HAMILTON GROUP (DELAWARE), INC.

Company Details

Name: THE HAMILTON GROUP (DELAWARE), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1996 (29 years ago)
Entity Number: 2050532
ZIP code: 13212
County: Onondaga
Place of Formation: Delaware
Address: 100 ELWOOD DAVIS RD, NORTH SYRACUSE, NY, United States, 13212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J HOWE Chief Executive Officer 100 ELWOOD DAVIS RD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE HAMILTON GROUP (DELAWARE), INC. DOS Process Agent 100 ELWOOD DAVIS RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2002-07-25 2020-07-07 Address 100 ELWOOD DAVIS RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2000-07-10 2002-07-25 Address 100 ELMWOOD DAVIS RD, NORTH SYRACUSE, NY, 13212, 0352, USA (Type of address: Principal Executive Office)
2000-07-10 2002-07-25 Address 100 ELMWOOD DAVIS RD, NORTH SYRACUSE, NY, 13212, 0352, USA (Type of address: Chief Executive Officer)
1998-07-27 2000-07-10 Address 119 CHURCH ST, NORTH SYRACUSE, NY, 13212, 0352, USA (Type of address: Chief Executive Officer)
1998-07-27 2000-07-10 Address 119 CHURCH ST, NORTH SYRACUSE, NY, 13212, 0352, USA (Type of address: Principal Executive Office)
1998-07-27 2002-07-25 Address 241 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-07-23 1998-07-27 Address 241 WEST FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
1996-07-23 1998-07-27 Address 241 WEST FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061027 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180710006627 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160706006745 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140709006270 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120810002374 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100728002249 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080728002185 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060626002149 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040812002171 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020725002352 2002-07-25 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796288805 2021-04-23 0248 PPS 5108 Velasko Rd, Syracuse, NY, 13215-1982
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
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 Syracuse, ONONDAGA, NY, 13215-1982
Project Congressional District NY-22
Number of Employees 5
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78134.63
Forgiveness Paid Date 2021-07-19
3863748609 2021-03-17 0248 PPP 5108 Velasko Rd, Syracuse, NY, 13215-1982
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 Syracuse, ONONDAGA, NY, 13215-1982
Project Congressional District NY-22
Number of Employees 5
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97815.21
Forgiveness Paid Date 2021-07-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State