Search icon

SYRACUSE BANANA CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE BANANA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1967 (58 years ago)
Entity Number: 209842
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100 Madison Street, Suite 1800, Syracuse, NY, United States, 13202
Principal Address: 900 Wolf Street, Syracuse, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYRACUSE BANANA CO., INC. DOS Process Agent 100 Madison Street, Suite 1800, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
DANIEL GIARUSSO, GENERAL MANAGER Chief Executive Officer 900 WOLF STREET, SYRACUSE, NY, United States, 13208

Unique Entity ID

CAGE Code:
7C8V0
UEI Expiration Date:
2020-08-29

Business Information

Activation Date:
2019-08-30
Initial Registration Date:
2015-03-26

Commercial and government entity program

CAGE number:
7C8V0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-12-28
SAM Expiration:
2023-01-23

Contact Information

POC:
DAN GIARRUSSO

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 900 WOLF ST, SYRACUSE, NY, 13208, 1226, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 900 WOLF ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 900 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 900 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501039928 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501005309 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211122000759 2021-11-22 BIENNIAL STATEMENT 2021-11-22
130516002281 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110520002555 2011-05-20 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
58077.00
Total Face Value Of Loan:
58077.00
Date:
2020-05-12
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:
75200.00
Total Face Value Of Loan:
75200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,077
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,355.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $58,077
Jobs Reported:
5
Initial Approval Amount:
$75,200
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,166.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $38,090
Utilities: $1,927
Mortgage Interest: $0
Rent: $18,000
Refinance EIDL: $0
Healthcare: $17183
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 471-8883
Add Date:
1987-04-02
Operation Classification:
Private(Property)
power Units:
18
Drivers:
19
Inspections:
51
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State