Search icon

SMITH, SOVIK, KENDRICK & SUGNET P.C.

Company Details

Name: SMITH, SOVIK, KENDRICK & SUGNET P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1973 (52 years ago)
Entity Number: 268353
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202
Principal Address: 250 S CLINTON ST, STE 600, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 2500

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN E HULSLANDER Chief Executive Officer 250 S CLINTON ST, STE 600, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2015-04-16 2022-12-30 Address 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-04-16 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-10 2022-12-30 Address 250 S CLINTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-08-10 2015-04-16 Address 250 S CLINTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-06-15 2011-08-10 Address 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, 1252, USA (Type of address: Principal Executive Office)
1993-06-15 2011-08-10 Address 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, 1252, USA (Type of address: Chief Executive Officer)
1993-06-15 2011-08-10 Address 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, 1252, USA (Type of address: Service of Process)
1992-11-02 1993-06-15 Address SUITE 600, 250 SOUTH CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1982-06-25 1992-11-02 Name SMITH, SOVIK, KENDRICK, SCHWARZER & SUGNET, P.C.
1973-08-15 1992-11-02 Address 200 EMPIRE BLDG., 472 SO. SALINA ST., SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230001533 2022-12-30 CERTIFICATE OF AMENDMENT 2022-12-30
190809060215 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170801006631 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007841 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150416000761 2015-04-16 CERTIFICATE OF AMENDMENT 2015-04-16
130807006322 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110810002715 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804003238 2009-08-04 BIENNIAL STATEMENT 2009-08-01
20080131074 2008-01-31 ASSUMED NAME CORP INITIAL FILING 2008-01-31
070809003120 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2546947202 2020-04-16 0248 PPP 250 S CLINTON SUITE # 600, SYRACUSE, NY, 13202
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 955167
Loan Approval Amount (current) 955167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 51
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 960341.35
Forgiveness Paid Date 2020-11-03
2789438410 2021-02-04 0248 PPS 250 S Clinton St Ste 600, Syracuse, NY, 13202-1140
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028192
Loan Approval Amount (current) 1028192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1140
Project Congressional District NY-22
Number of Employees 51
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1034769.57
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State