Search icon

US COMMERCIAL REAL ESTATE, LLC

Company Details

Name: US COMMERCIAL REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 1999 (26 years ago)
Entity Number: 2411359
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 313 E WILLOW ST, STE 202, SYRACUSE, NY, United States, 13203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
US COMMERCIAL REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161571513 2023-04-20 US COMMERCIAL REAL ESTATE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3154224200
Plan sponsor’s address 313 E WILLOW ST STE 202, SYRACUSE, NY, 132031977

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing MICHAEL FINN
US COMMERCIAL REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161571513 2023-08-09 US COMMERCIAL REAL ESTATE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3154224200
Plan sponsor’s address 313 E WILLOW ST STE 202, SYRACUSE, NY, 132031977

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing MICHAEL FINN
US COMMERCIAL REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161571513 2022-05-05 US COMMERCIAL REAL ESTATE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3154224200
Plan sponsor’s address 313 E WILLOW ST STE 202, SYRACUSE, NY, 132031977

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing KAREN CORRENTE
US COMMERCIAL REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161571513 2021-06-23 US COMMERCIAL REAL ESTATE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3154224200
Plan sponsor’s address 313 E WILLOW ST STE 202, SYRACUSE, NY, 132031977

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing CAITLIN SOVRING
US COMMERCIAL REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161571513 2020-10-15 US COMMERCIAL REAL ESTATE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3154224200
Plan sponsor’s address 313 E WILLOW ST STE 202, SYRACUSE, NY, 132031977

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MICHAEL FINN

DOS Process Agent

Name Role Address
US COMMERCIAL REAL ESTATE, LLC DOS Process Agent 313 E WILLOW ST, STE 202, SYRACUSE, NY, United States, 13203

Licenses

Number Type End date
10491208698 LIMITED LIABILITY BROKER 2024-10-18
10991229238 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-08-13 2023-08-22 Address 313 E WILLOW ST, STE 202, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2001-08-03 2007-08-13 Address 313 E WILLOW ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1999-08-20 2001-08-03 Address 250 SOUTH CLINTON STREET, SUITE 200, SYRACUSE, NY, 13202, 1258, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001889 2023-08-22 BIENNIAL STATEMENT 2023-08-01
220714002807 2022-07-14 BIENNIAL STATEMENT 2021-08-01
190805062293 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180912000317 2018-09-12 CERTIFICATE OF AMENDMENT 2018-09-12
170809006193 2017-08-09 BIENNIAL STATEMENT 2017-08-01
130821006138 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110809003165 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090804002747 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070813002323 2007-08-13 BIENNIAL STATEMENT 2007-08-01
061115000157 2006-11-15 CERTIFICATE OF PUBLICATION 2006-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599168610 2021-03-24 0248 PPS 313 E Willow St, Syracuse, NY, 13203-1976
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49547
Loan Approval Amount (current) 49547
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1976
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49852.43
Forgiveness Paid Date 2021-11-22
3698357707 2020-05-01 0248 PPP 313 E WILLOW STREET, SYRACUSE, NY, 13203
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
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 Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56361.06
Forgiveness Paid Date 2021-05-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State