Search icon

PETER SIMON GRENIS, P.C.

Company Details

Name: PETER SIMON GRENIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2529107
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 317 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PETER SIMON GRENIS Chief Executive Officer 317 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
060710002663 2006-07-10 BIENNIAL STATEMENT 2006-07-01
030121002499 2003-01-21 BIENNIAL STATEMENT 2002-07-01
000707000653 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070737103 2020-04-12 0248 PPP 120 E WASHINGTON ST, SYRACUSE, NY, 13202-1618
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
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 N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-1618
Project Congressional District NY-22
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32296.78
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State