Search icon

BOTTAR LAW, PLLC

Company Details

Name: BOTTAR LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2793989
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 MADISON ST., SUITE 1300, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
BOTTAR LAW, PLLC DOS Process Agent 120 MADISON ST., SUITE 1300, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2007-01-31 2018-01-09 Name BOTTAR LEONE, PLLC
2007-01-31 2023-10-13 Address 120 MADISON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-06-27 2007-01-31 Address AXA TOWER II STE 1600, 120 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-01-13 2007-01-31 Name CHERUNDOLO, BOTTAR & LEONE, LAWYERS, PLLC
2002-07-26 2005-01-13 Name ANTHONY S. BOTTAR, PLLC
2002-07-26 2006-06-27 Address 407 SOUTH WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013000248 2023-10-13 BIENNIAL STATEMENT 2022-07-01
180713006188 2018-07-13 BIENNIAL STATEMENT 2018-07-01
180109000334 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09
160803007269 2016-08-03 BIENNIAL STATEMENT 2016-07-01
141015006386 2014-10-15 BIENNIAL STATEMENT 2014-07-01
120802002143 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716002893 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080825002158 2008-08-25 BIENNIAL STATEMENT 2008-07-01
070131000603 2007-01-31 CERTIFICATE OF AMENDMENT 2007-01-31
060627002160 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2042208304 2021-01-20 0248 PPS 120 Madison St Ste 1300, Syracuse, NY, 13202-2801
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237580.6
Loan Approval Amount (current) 237580.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2801
Project Congressional District NY-22
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239670.01
Forgiveness Paid Date 2021-12-15
4874857110 2020-04-13 0248 PPP 120 Madison St Suite 1300, SYRACUSE, NY, 13202-2700
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231744
Loan Approval Amount (current) 231744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-2700
Project Congressional District NY-22
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234867.78
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State