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)

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

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314900
Current Approval Amount:
314900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318532.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State