Search icon

SYRACUSE SCENERY AND STAGE LIGHTING COMPANY, INC.

Company Details

Name: SYRACUSE SCENERY AND STAGE LIGHTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1969 (56 years ago)
Entity Number: 279922
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 101 MONARCH DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZDEBN5VJK3A3 2024-11-27 101 MONARCH DR, LIVERPOOL, NY, 13088, 4514, USA 101 MONARCH DR, LIVERPOOL, NY, 13088, 4514, USA

Business Information

Doing Business As SYRACUSE SCENERY & STAGE LIGHT CO INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2001-05-16
Entity Start Date 1920-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290, 238990, 314120, 423410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE L KAISER
Role PRESIDENT
Address 101 MONARCH DRIVE, LIVERPOOL, NY, 13088, 4514, USA
Title ALTERNATE POC
Name MARIAN Q POWELL
Address 101 MONARCH DRIVE, LIVERPOOL, NY, 13088, 4514, USA
Government Business
Title PRIMARY POC
Name CHRISTINE L KAISER
Role PRESIDENT
Address 101 MONARCH DRIVE, LIVERPOOL, NY, 13088, 4514, USA
Title ALTERNATE POC
Name MARIAN Q POWELL
Role FINANCE MANAGER
Address 101 MONARCH DRIVE, LIVERPOOL, NY, 13088, 4514, USA
Past Performance
Title PRIMARY POC
Name CHRISTINE L KAISER
Role PRESIDENT
Address 101 MONARCH DRIVE, LIVERPOOL, NY, 13088, 4514, USA
Title ALTERNATE POC
Name CHRISTINE L KAISER
Address 101 MONARCH DRIVE, LIVERPOOL, NY, 13088, 4514, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0CFT5 Active U.S./Canada Manufacturer 1988-03-10 2024-03-09 2028-11-30 2024-11-27

Contact Information

POC CHRISTINE L. KAISER
Phone +1 315-453-8096
Fax +1 315-453-7897
Address 101 MONARCH DR, LIVERPOOL, NY, 13088 4514, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CHRISTINE L. KAISER Chief Executive Officer 101 MONARCH DR, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 MONARCH DR, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 101 MONARCH DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-07-03 2023-07-05 Address 101 MONARCH DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-02-11 2023-07-05 Address 101 MONARCH DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1992-07-31 1997-07-03 Address 101 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1984-08-31 1992-07-31 Address NO. 1423 N. SALINA ST., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1969-07-22 1984-08-31 Address 115 AVONDALE PLACE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1969-07-22 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705000305 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220517001973 2022-05-17 BIENNIAL STATEMENT 2021-07-01
190708060139 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170705007538 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006414 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006658 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110728002769 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090702002390 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070803002147 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050919002723 2005-09-19 BIENNIAL STATEMENT 2005-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0542 2008-09-09 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_W911SD08P0542_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13407.51
Current Award Amount 13407.51
Potential Award Amount 13407.51

Description

Title LYCIAN FOLLOWSPOT
NAICS Code 335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Recipient Details

Recipient SYRACUSE SCENERY AND STAGE LIGHTING COMPANY, INC.
UEI ZDEBN5VJK3A3
Legacy DUNS 063055461
Recipient Address UNITED STATES, 101 MONARCH DR, LIVERPOOL, ONONDAGA, NEW YORK, 130884514
PO AWARD INPP3800090020 2009-08-17 2009-08-31 2009-08-31
Unique Award Key CONT_AWD_INPP3800090020_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ALL OTHER MISCELLANEOUS NAMUFACTURING
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 7105: HOUSEHOLD FURNITURE

Recipient Details

Recipient SYRACUSE SCENERY AND STAGE LIGHTING COMPANY, INC.
UEI ZDEBN5VJK3A3
Legacy DUNS 063055461
Recipient Address UNITED STATES, 101 MONARCH DR, LIVERPOOL, 130884514
PO AWARD VA52812P0624 2012-07-31 2012-11-30 2012-11-30
Unique Award Key CONT_AWD_VA52812P0624_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OTHER - STAGE RIGGING
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes N062: INSTALLATION OF EQUIPMENT- LIGHTING FIXTURES AND LAMPS

Recipient Details

Recipient SYRACUSE SCENERY AND STAGE LIGHTING COMPANY, INC.
UEI ZDEBN5VJK3A3
Legacy DUNS 063055461
Recipient Address UNITED STATES, 101 MONARCH DR, LIVERPOOL, 130884514

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3692845000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SYRACUSE SCENERY AND STAGE LIGHTING COMPANY, INC.
Recipient Name Raw SYRACUSE SCENERY AND STAGE LIGHTING COMPAN
Recipient UEI ZDEBN5VJK3A3
Recipient DUNS 063055461
Recipient Address 101 MONARCH DRIVE, LIVERPOOL, ONONDAGA, NEW YORK, 13088-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5288.00
Face Value of Direct Loan 125000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9254207007 2020-04-09 0248 PPP 101 MONARCH DR, LIVERPOOL, NY, 13088-4514
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282000
Loan Approval Amount (current) 282000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-4514
Project Congressional District NY-22
Number of Employees 27
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 285608.05
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State