Search icon

SYSTEMS EAST, INC.

Headquarter

Company Details

Name: SYSTEMS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1998 (27 years ago)
Entity Number: 2293113
ZIP code: 13045
County: Cortland
Place of Formation: New York
Principal Address: 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045
Address: 50 Clinton Avenue, Cortland, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYSTEMS EAST, INC., FLORIDA F10000003721 FLORIDA

DOS Process Agent

Name Role Address
SYSTEMS EAST, INC. DOS Process Agent 50 Clinton Avenue, Cortland, NY, United States, 13045

Chief Executive Officer

Name Role Address
JAMES L BUTTINO Chief Executive Officer 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-08-01 Address 10 Broad Creek Circle, Ormond Beach, FL, 32174, USA (Type of address: Service of Process)
2023-03-27 2024-08-01 Address 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-03-27 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-11 2023-03-27 Address 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2020-08-11 2023-03-27 Address 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2004-11-12 2020-08-11 Address 6 LOCUST AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2004-11-12 2020-08-11 Address 6 LOCUST AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2000-07-27 2004-11-12 Address 64 MAIN ST, STE 17, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801039866 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230327002669 2023-03-27 BIENNIAL STATEMENT 2022-08-01
200811060538 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180806008022 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160802007015 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006682 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120810006540 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100812002120 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080806002727 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060727002957 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120898307 2021-01-22 0248 PPS 50 Clinton Ave, Cortland, NY, 13045-2288
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429312
Loan Approval Amount (current) 429312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2288
Project Congressional District NY-19
Number of Employees 25
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 432617.11
Forgiveness Paid Date 2021-11-10
1187787205 2020-04-15 0248 PPP 50 Clinton Avenue, Cortland, NY, 13045
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429300
Loan Approval Amount (current) 429300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 25
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 432522.69
Forgiveness Paid Date 2021-01-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State