Search icon

ECLECTIBLES INC.

Company Details

Name: ECLECTIBLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107650
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 689 N CLINTON STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA PIRRO Chief Executive Officer LISA LIMITED, 689 N CLINTON ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 689 N CLINTON STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-01-08 2025-01-08 Address LISA LIMITED, 689 N CLINTON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address LSIA LIMITED, 129 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address LISA LIMITED, 129 WALTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address LISA LIMITED, 129 WALTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address LSIA LIMITED, 129 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-01-08 Address LISA LIMITED, 129 WALTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-08 Address 689 N CLINTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2024-08-15 2025-01-08 Address LSIA LIMITED, 129 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-01-09 2024-08-15 Address LSIA LIMITED, 129 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108004291 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240815002810 2024-08-15 BIENNIAL STATEMENT 2024-08-15
110121002867 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090115002844 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061222002596 2006-12-22 BIENNIAL STATEMENT 2007-01-01
030109002642 2003-01-09 BIENNIAL STATEMENT 2003-01-01
990503002230 1999-05-03 BIENNIAL STATEMENT 1999-01-01
970130000125 1997-01-30 CERTIFICATE OF INCORPORATION 1997-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366217302 2020-04-28 0248 PPP 689 N Clinton St, SYRACUSE, NY, 13204-1581
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18744.97
Loan Approval Amount (current) 18744.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-1581
Project Congressional District NY-22
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18872.02
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: New York Secretary of State