Search icon

VIRAJ SYRACUSE, LLC

Company Details

Name: VIRAJ SYRACUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2002 (23 years ago)
Entity Number: 2775060
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1 WALSH CIRCLE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
VIRAJ SYRACUSE, LLC DOS Process Agent 1 WALSH CIRCLE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2012-07-23 2020-08-04 Address 131 ALLIANCE BANK PKWY, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2006-06-06 2012-07-23 Address 131 ALLIANCE BANK PARKWAY, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2004-06-14 2006-06-06 Address 131 P&C PARKWAY, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2002-06-05 2004-06-14 Address 454 JAMES STREET, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061747 2020-08-04 BIENNIAL STATEMENT 2020-06-01
140606006540 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120723002333 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100623002421 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080617002249 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060606002560 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040614002279 2004-06-14 BIENNIAL STATEMENT 2004-06-01
020605000439 2002-06-05 ARTICLES OF ORGANIZATION 2002-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-15 GREAT STATES NEWS THE 131 1 WALCH CIRCLE, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4666998304 2021-01-23 0248 PPS 1 Walsh Cir, Syracuse, NY, 13208-1426
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11655
Loan Approval Amount (current) 11655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1426
Project Congressional District NY-22
Number of Employees 34
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11800.61
Forgiveness Paid Date 2022-04-28
2775507105 2020-04-11 0248 PPP 1 Walsh Circle, SYRACUSE, NY, 13208-1271
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11960
Loan Approval Amount (current) 11960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-1271
Project Congressional District NY-22
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12097.62
Forgiveness Paid Date 2021-06-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State