Search icon

SPYBABY COMPANY INC.

Company Details

Name: SPYBABY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (24 years ago)
Entity Number: 2569336
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 426 N. FRANKLIN ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPYBABY COMPANY INC. DOS Process Agent 426 N. FRANKLIN ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MARIE ADORNATO Chief Executive Officer 426 N. FRANKLIN ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2015-02-10 2020-10-22 Address 426 N. FRANKLIN ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2006-10-24 2015-02-10 Address 406 S FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-03-10 2006-10-24 Address 406 S FRANKLIN ST, SURACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-03-10 2015-02-10 Address 406 S FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2003-03-10 2015-02-10 Address 406 S FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-11-01 2003-03-10 Address 5179 WINTERTON DRIVE, FAYETEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060219 2020-10-22 BIENNIAL STATEMENT 2018-11-01
150210006107 2015-02-10 BIENNIAL STATEMENT 2014-11-01
130108002271 2013-01-08 BIENNIAL STATEMENT 2012-11-01
110322002888 2011-03-22 BIENNIAL STATEMENT 2010-11-01
081105002954 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061024002920 2006-10-24 BIENNIAL STATEMENT 2006-11-01
050216002589 2005-02-16 BIENNIAL STATEMENT 2004-11-01
030310002891 2003-03-10 BIENNIAL STATEMENT 2002-11-01
001101000180 2000-11-01 CERTIFICATE OF INCORPORATION 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711658504 2021-02-22 0248 PPS 426 N Franklin St, Syracuse, NY, 13204-1416
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1416
Project Congressional District NY-22
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42750.34
Forgiveness Paid Date 2021-10-06
6144907305 2020-04-30 0248 PPP 426 N. Franklin St., SYRACUSE, NY, 13204-1416
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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, 13204-1416
Project Congressional District NY-22
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42789.93
Forgiveness Paid Date 2021-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State