Search icon

OFFICE WORLD LLC

Company Details

Name: OFFICE WORLD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2390907
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6731 COLLAMER RD, EAST SYRACUSE, NY, United States, 13057

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
545J4 Obsolete Non-Manufacturer 2008-06-19 2024-03-09 2022-12-12 No data

Contact Information

POC GWYNN HALL
Phone +1 315-632-1177
Address 6731 COLLAMER RD, EAST SYRACUSE, NY, 13057 9715, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6731 COLLAMER RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2009-06-19 2011-08-01 Address 6731 COLLMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-06-06 2009-06-19 Address 914 B OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2001-07-05 2003-06-06 Address 10 ADLER DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1999-06-22 2001-07-05 Address 6717 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060581 2021-05-11 BIENNIAL STATEMENT 2019-06-01
110801002443 2011-08-01 BIENNIAL STATEMENT 2011-06-01
090619002631 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070613002528 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050606002042 2005-06-06 BIENNIAL STATEMENT 2005-06-01
030606002250 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010705002272 2001-07-05 BIENNIAL STATEMENT 2001-06-01
990827000125 1999-08-27 AFFIDAVIT OF PUBLICATION 1999-08-27
990827000103 1999-08-27 AFFIDAVIT OF PUBLICATION 1999-08-27
990622000163 1999-06-22 ARTICLES OF ORGANIZATION 1999-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6553788303 2021-01-27 0248 PPP 6731 Collamer Rd Ste 3, East Syracuse, NY, 13057-8704
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9965.2
Loan Approval Amount (current) 9965.2
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 East Syracuse, ONONDAGA, NY, 13057-8704
Project Congressional District NY-22
Number of Employees 2
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10054.89
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State