Search icon

ARCOM DIGITAL, LLC

Company Details

Name: ARCOM DIGITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784192
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057

DOS Process Agent

Name Role Address
ARCOM DIGITAL, LLC DOS Process Agent 6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057

History

Start date End date Type Value
2023-11-20 2024-06-13 Address 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2012-02-14 2023-11-20 Address 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2002-06-28 2012-02-14 Address 614 JAMES STREET SUITE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002806 2024-06-13 BIENNIAL STATEMENT 2024-06-13
231120002904 2023-11-20 BIENNIAL STATEMENT 2022-06-01
200611060579 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180613006329 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160603006662 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140613006467 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120214000678 2012-02-14 CERTIFICATE OF AMENDMENT 2012-02-14
100629002055 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080605002687 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060525002655 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8759167107 2020-04-15 0248 PPP 185 Ainsley Drive, Syracuse, NY, 13210
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41220
Loan Approval Amount (current) 41220
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41839.99
Forgiveness Paid Date 2021-10-21
1826538509 2021-02-19 0248 PPS 185 Ainsley Dr, Syracuse, NY, 13210-4202
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42095
Loan Approval Amount (current) 42095
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-4202
Project Congressional District NY-22
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42631.28
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State