Search icon

RESCUECOM CORP.

Company Details

Name: RESCUECOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1997 (27 years ago)
Entity Number: 2200062
ZIP code: 13206
County: Kings
Place of Formation: New York
Address: 2560 BURNET AVE, SYRACUSE, NY, United States, 13206
Principal Address: 2560 BURNET AVE., SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A MILMAN DOS Process Agent 2560 BURNET AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
DAVID A. MILMAN Chief Executive Officer 2560 BURNET AVE., SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2006-01-09 2024-03-26 Address 2560 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2000-02-15 2024-03-26 Address 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2000-02-15 2006-01-09 Address 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1997-11-18 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-18 2000-02-15 Address 44 COURT STREET, SUITE 912, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003341 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220211003907 2022-02-11 BIENNIAL STATEMENT 2022-02-11
111215002213 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091202002630 2009-12-02 BIENNIAL STATEMENT 2009-11-01
060109003053 2006-01-09 BIENNIAL STATEMENT 2005-11-01
000215002518 2000-02-15 BIENNIAL STATEMENT 1999-11-01
971118000335 1997-11-18 CERTIFICATE OF INCORPORATION 1997-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307685073 0215800 2004-07-19 2560 BURNETT AVENUE, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-07-20
Case Closed 2005-02-17

Related Activity

Type Referral
Activity Nr 200885077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2004-11-15
Abatement Due Date 2004-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2004-11-15
Abatement Due Date 2004-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2369857110 2020-04-10 0248 PPP 2560 Burnet Ave, SYRACUSE, NY, 13206-3030
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-3030
Project Congressional District NY-22
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15736.77
Forgiveness Paid Date 2021-04-05
2865208403 2021-02-04 0248 PPS 2560 Burnet Avenue Syracuse NY USA, Syracuse, NY, 13206
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34283
Loan Approval Amount (current) 34283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206
Project Congressional District NY-24
Number of Employees 4
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34485.88
Forgiveness Paid Date 2021-09-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State