Search icon

SYR. BEAUTY SALON FURNITURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYR. BEAUTY SALON FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2002 (23 years ago)
Entity Number: 2811928
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Principal Address: 156 SHIRE WAY, CAMILLUS, NY, United States, 13032
Address: 156 SHIRE WAY, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GERALD D. CASSALIA Agent 9482 BLAZE PATH, BREWERTON, NY, 13029

Chief Executive Officer

Name Role Address
GERALD D CASSALIA Chief Executive Officer 156 SHIRE WAY, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
GERALD D CASSALIA DOS Process Agent 156 SHIRE WAY, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 156 SHIRE WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 8185 GATEWOOD DR, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2010-09-24 2024-06-07 Address 8185 GATEWOOD DR, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2010-09-24 2024-06-07 Address 8185 GATEWOOD DR, CLAY, NY, 13041, USA (Type of address: Service of Process)
2007-02-20 2010-09-24 Address 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607001334 2024-06-07 BIENNIAL STATEMENT 2024-06-07
100924002632 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080822002912 2008-08-22 BIENNIAL STATEMENT 2008-09-01
070220002506 2007-02-20 BIENNIAL STATEMENT 2006-09-01
050426000499 2005-04-26 CERTIFICATE OF AMENDMENT 2005-04-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14977.00
Total Face Value Of Loan:
14977.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2018-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14977
Current Approval Amount:
14977
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15060.71
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18628.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State