Search icon

PRIME PROPERTIES SYRACUSE LLC

Company Details

Name: PRIME PROPERTIES SYRACUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 May 2002 (23 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 2772826
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 621 Columbia St. Ext., Suite 200, Cohoes, NY, United States, 12047

DOS Process Agent

Name Role Address
PRIME PROPERTIES SYRACUSE LLC DOS Process Agent 621 Columbia St. Ext., Suite 200, Cohoes, NY, United States, 12047

History

Start date End date Type Value
2024-05-02 2025-02-28 Address 621 Columbia St. Ext., Suite 200, Cohoes, NY, 12047, USA (Type of address: Service of Process)
2002-05-30 2024-05-02 Address 1621 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000334 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
240502000067 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220223000952 2022-02-23 BIENNIAL STATEMENT 2022-02-23
060530000772 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060530000768 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
171162.00
Total Face Value Of Loan:
171162.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171162
Current Approval Amount:
171162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173382.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State