Search icon

APPEL OSBORNE LANDSCAPE ARCHITECTURE, LLP

Company Details

Name: APPEL OSBORNE LANDSCAPE ARCHITECTURE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223547
ZIP code: 13204
County: Blank
Place of Formation: New York
Address: 102 WEST DIVISION ST, SUITE 100, SYRACUSE, NY, United States, 13204

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2023 161198094 2024-03-07 APPEL OSBORNE LANDSCAPE ARCHITECTURE, LLP 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SUITE 100, SYRACUSE, NY, 132041428

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing TRACY WICKS
Role Employer/plan sponsor
Date 2024-03-07
Name of individual signing TRACY WICKS
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2022 161198094 2023-02-15 APPEL OSBORNE LANDSCAPE ARCHITECTURE, LLP 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SUITE 100, SYRACUSE, NY, 132041428

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing TRACY WICKS
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2021 161198094 2022-05-23 APPEL OSBORNE LANDSCAPE ARCHITECTURE 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing PETER OSBORNE
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2020 161198094 2021-08-24 APPEL OSBORNE LANDSCAPE ARCHITECTURE 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing PETER OSBORNE
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2019 161198094 2020-07-20 APPEL OSBORNE LANDSCAPE ARCHITECTURE 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing PETER OSBORNE
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2018 161198094 2019-10-10 APPEL OSBORNE LANDSCAPE ARCHITECTURE 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing PETER S. OSBORNE
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing PETER S. OSBORNE
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2017 161198094 2018-07-25 APPEL OSBORNE LANDSCAPE ARCHITECTURE 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing PETER S. OSBORNE
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2016 161198094 2017-10-11 APPEL OSBORNE LANDSCAPE ARCHITECTURE 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PETER S. OSBORNE
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2015 161198094 2016-09-06 APPEL OSBORNE LANDSCAPE ARCHITECTURE 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing PETER S. OSBORNE
APPEL OSBORNE LANDSCAPE ARCHITECTURE RETIREMENT PLAN 2014 161198094 2015-10-07 APPEL OSBORNE LANDSCAPE ARCHITECTURE 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 3154761022
Plan sponsor’s address 102 WEST DIVISION STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing PETER S. OSBORNE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 102 WEST DIVISION ST, SUITE 100, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2003-03-17 2017-11-16 Address 102 WEST DIVISION ST, SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1998-01-30 2003-03-17 Address 1054 JAMES STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116002006 2017-11-16 FIVE YEAR STATEMENT 2018-01-01
121127002207 2012-11-27 FIVE YEAR STATEMENT 2013-01-01
071205002271 2007-12-05 FIVE YEAR STATEMENT 2008-01-01
030317002188 2003-03-17 FIVE YEAR STATEMENT 2003-01-01
980416000183 1998-04-16 AFFIDAVIT OF PUBLICATION 1998-04-16
980416000182 1998-04-16 AFFIDAVIT OF PUBLICATION 1998-04-16
980130000482 1998-01-30 NOTICE OF REGISTRATION 1998-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579947302 2020-04-28 0248 PPP 102 W. Division Street, SYRACUSE, NY, 13204
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345874.6
Loan Approval Amount (current) 345874.6
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 Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 25
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349541.82
Forgiveness Paid Date 2021-05-28

Date of last update: 24 Feb 2025

Sources: New York Secretary of State