Search icon

MARRIS & BARTHOLOMAE, PC

Company Details

Name: MARRIS & BARTHOLOMAE, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265260
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 317 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202
Principal Address: 317 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
WILLIAM R BARTHOLOMAE Chief Executive Officer 317 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
100629002212 2010-06-29 BIENNIAL STATEMENT 2010-06-01
020709002735 2002-07-09 BIENNIAL STATEMENT 2002-06-01
980602000535 1998-06-02 CERTIFICATE OF INCORPORATION 1998-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506137107 2020-04-13 0248 PPP 317 Montgomery St, SYRACUSE, NY, 13202-2009
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
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, 13202-2009
Project Congressional District NY-22
Number of Employees 3
NAICS code 541110
Borrower Race White
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 Non-Veteran
Forgiveness Amount 37165.54
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State