Search icon

PIONEER FULTON SHOPPING CENTER, LLC

Company Details

Name: PIONEER FULTON SHOPPING CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486933
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
PIONEER FULTON SHOPPING CENTER, LLC DOS Process Agent C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-01-04 2024-03-01 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-05-01 2018-01-04 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, 13080, USA (Type of address: Service of Process)
2010-04-09 2012-05-01 Address C/O PIONEER COMPANIES, 2505 S CLINTON ST / SUITE 200, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2004-08-13 2010-04-09 Address C/O PIONEER COMPANIES, 2505 S CLINTON ST STE 200, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-03-16 2004-08-13 Address 3289 RANSOM ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301034534 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220708002105 2022-07-08 BIENNIAL STATEMENT 2022-03-01
200304060408 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180326006017 2018-03-26 BIENNIAL STATEMENT 2018-03-01
180104006603 2018-01-04 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State