Search icon

FISCAL ADVISORS & MARKETING, INC.

Company Details

Name: FISCAL ADVISORS & MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2002 (23 years ago)
Entity Number: 2789378
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
FISCAL ADVISORS & MARKETING, INC. DOS Process Agent 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
CHRISTINE M. CROWLEY Chief Executive Officer 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-02 Address 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2020-07-09 2024-07-02 Address 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-07-09 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, 1231, USA (Type of address: Chief Executive Officer)
2004-10-15 2018-07-02 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, 1231, USA (Type of address: Chief Executive Officer)
2004-10-15 2016-07-01 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, 1231, USA (Type of address: Principal Executive Office)
2004-10-15 2020-07-09 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, 1231, USA (Type of address: Service of Process)
2002-08-28 2004-10-15 Address 120 WALTON ST., SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-07-18 2002-10-16 Name MUNICIPAL ADVISORS, INC.
2002-07-15 2002-08-28 Address 120 WALTON STREET, SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001100 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220803004069 2022-08-03 BIENNIAL STATEMENT 2022-07-01
200709061667 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006291 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006313 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702006113 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120711006145 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100825002331 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080714002263 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060711002047 2006-07-11 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334997100 2020-04-11 0248 PPP 120 Walton Street, SYRACUSE, NY, 13202-1179
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314900
Loan Approval Amount (current) 314900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-1179
Project Congressional District NY-22
Number of Employees 18
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318532.13
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State