Search icon

2920 BRIAN CORP.

Company Details

Name: 2920 BRIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1998 (27 years ago)
Date of dissolution: 25 May 2023
Entity Number: 2271184
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2920 EAST GENESEE STREET, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2920 BRIAN CORP. DOS Process Agent 2920 EAST GENESEE STREET, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
GILBERT CASTLE Chief Executive Officer 1210 SALT SPRINGS ROAD, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2020-07-10 2023-08-10 Address 2920 EAST GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2016-06-03 2023-08-10 Address 1210 SALT SPRINGS ROAD, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2010-06-30 2016-06-03 Address CRAWFORD AVENUE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2002-07-17 2010-06-30 Address 2920 EAST GENESEE ST, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
2002-07-17 2010-06-30 Address CRAWFORD AVE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1998-06-19 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-19 2020-07-10 Address 2920 EAST GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000084 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
200710060062 2020-07-10 BIENNIAL STATEMENT 2020-06-01
160603007213 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140717006147 2014-07-17 BIENNIAL STATEMENT 2014-06-01
121003002151 2012-10-03 BIENNIAL STATEMENT 2012-06-01
100630002909 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080630002486 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060526002484 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040709002803 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020717002581 2002-07-17 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7622868509 2021-03-06 0248 PPP 2920 E Genesee St, Syracuse, NY, 13224-1614
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34797
Loan Approval Amount (current) 34797
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 N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1614
Project Congressional District NY-22
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35116.37
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State