Search icon

ONONDAGA FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONONDAGA FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1968 (57 years ago)
Entity Number: 230940
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1510 NO. SALINA STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT AND MICHAEL PERRY Chief Executive Officer 1510 NO. SALINA ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1510 NO. SALINA STREET, SYRACUSE, NY, United States, 13208

Form 5500 Series

Employer Identification Number (EIN):
160957034
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 1510 NO. SALINA ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 1510 NO. SALINA ST, SYRACUSE, NY, 13208, 1099, USA (Type of address: Chief Executive Officer)
2010-11-08 2023-04-13 Address 1510 NO. SALINA ST, SYRACUSE, NY, 13208, 1099, USA (Type of address: Chief Executive Officer)
1996-12-02 2010-11-08 Address 1510 NO. SALINA ST, SYRACUSE, NY, 13208, 1099, USA (Type of address: Chief Executive Officer)
1992-11-25 2023-04-13 Address 1510 NO. SALINA STREET, SYRACUSE, NY, 13208, 1099, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413000822 2023-04-13 BIENNIAL STATEMENT 2022-11-01
121107006535 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101108002958 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081027002726 2008-10-27 BIENNIAL STATEMENT 2008-11-01
070322000665 2007-03-22 CERTIFICATE OF AMENDMENT 2007-03-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125664.38
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125489.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State