Search icon

SYRACUSE EXTERIORS, INC.

Company Details

Name: SYRACUSE EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606161
ZIP code: 13029
County: Oswego
Place of Formation: New York
Address: 9505 BALDWINS ISLAND WAY, Brewerton, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9505 BALDWINS ISLAND WAY, Brewerton, NY, United States, 13029

Chief Executive Officer

Name Role Address
PAUL PACIGA Chief Executive Officer 9505 BALDWINS ISLAND WAY, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 9505 BALDWINS ISLAND WAY, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2025-02-03 Address 9505 BALDWINS ISLAND WAY, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-02-03 Address 9505 BALDWINS ISLAND WAY, Brewerton, NY, 13029, USA (Type of address: Service of Process)
2001-02-14 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203006740 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241008001874 2024-10-08 BIENNIAL STATEMENT 2024-10-08
010214000545 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34037.00
Total Face Value Of Loan:
34037.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-27
Type:
Prog Related
Address:
9477 STEAMSHIP MANHATTAN, BREWERTON, NY, 13029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-08
Type:
Planned
Address:
LOT 54 PARADE OF HOMES, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-16
Type:
Planned
Address:
3476 ROUTE 31, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34037
Current Approval Amount:
34037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34521.91

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-08-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State