Search icon

PAGE WEST, INC.

Company Details

Name: PAGE WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760138
ZIP code: 12208
County: Onondaga
Place of Formation: New York
Address: P.O. Box 8627, Albany, NY, United States, 12208
Principal Address: 701 S GEDDES STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUSAM ABDELFATAH Chief Executive Officer 701 S GEDDES STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 8627, Albany, NY, United States, 12208

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 701 S GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2010-06-30 2025-02-05 Address 701 S GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2010-06-30 2025-02-05 Address 701 S GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2004-08-02 2010-06-30 Address 4761 SETTING SUN TERR, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2004-08-02 2010-06-30 Address 4761 SETTIN SUN TERR, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2002-04-29 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-29 2010-06-30 Address 701 S. GEDDES ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004162 2025-02-05 BIENNIAL STATEMENT 2025-02-05
211008000787 2021-10-08 BIENNIAL STATEMENT 2021-10-08
140702000307 2014-07-02 ANNULMENT OF DISSOLUTION 2014-07-02
DP-1975325 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100630002833 2010-06-30 BIENNIAL STATEMENT 2010-04-01
040802002285 2004-08-02 BIENNIAL STATEMENT 2004-04-01
020429000516 2002-04-29 CERTIFICATE OF INCORPORATION 2002-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745757407 2020-05-13 0248 PPP 701 S Geddes Street, Syracuse, NY, 13215
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4420
Loan Approval Amount (current) 4420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13215-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4462.14
Forgiveness Paid Date 2021-05-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State