Search icon

SAFETY SOURCE CONSULTANTS, LTD.

Company Details

Name: SAFETY SOURCE CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382624
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 7009 LAKESHORE ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA C. BROWNSON Chief Executive Officer 7009 LAKESHORE ROAD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7009 LAKESHORE ROAD, CICERO, NY, United States, 13039

History

Start date End date Type Value
2003-05-28 2009-04-20 Address 206 NORTH ST, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2003-05-28 2009-04-20 Address 206 NORTH ST, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2003-05-28 2009-04-20 Address 206 NORTH ST, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1999-05-26 2003-05-28 Address 114 KITTELL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507006336 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110609002903 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090420002980 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070523002979 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050718002005 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030528002806 2003-05-28 BIENNIAL STATEMENT 2003-05-01
990526000436 1999-05-26 CERTIFICATE OF INCORPORATION 1999-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038308403 2021-02-10 0248 PPS 7009 Lakeshore Rd, Cicero, NY, 13039-9735
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12514.25
Loan Approval Amount (current) 12514.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9735
Project Congressional District NY-22
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12579.95
Forgiveness Paid Date 2021-08-20
5986308006 2020-06-29 0248 PPP 7009 LAKESHORE RD, CICERO, NY, 13039
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12514.25
Loan Approval Amount (current) 12514.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101588
Originating Lender Name Sidney Federal Credit Union
Originating Lender Address Liverpool, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12571.51
Forgiveness Paid Date 2020-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State