Search icon

SYR. BEAUTY SALON FURNITURE, INC.

Company Details

Name: SYR. BEAUTY SALON FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2002 (22 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 8185 GATEWOOD DR, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 156 SHIRE WAY, CAMILLUS, NY, 13031, 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: Service of Process)
2007-02-20 2010-09-24 Address 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2007-02-20 2010-09-24 Address 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2005-04-26 2024-06-07 Address 9482 BLAZE PATH, BREWERTON, NY, 13029, USA (Type of address: Registered Agent)
2004-11-17 2007-02-20 Address 9482 BLAZE PATH, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2004-11-17 2007-02-20 Address 9482 BLAZE PATH, PO BOX 85, BREWERTON, NY, 13029, 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
041117002474 2004-11-17 BIENNIAL STATEMENT 2004-09-01
031029000128 2003-10-29 CERTIFICATE OF AMENDMENT 2003-10-29
020916000310 2002-09-16 CERTIFICATE OF INCORPORATION 2002-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325478308 2021-01-25 0248 PPS 156 Shire Way, Camillus, NY, 13031-8718
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14977
Loan Approval Amount (current) 14977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-8718
Project Congressional District NY-22
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15060.71
Forgiveness Paid Date 2021-08-19
1144157204 2020-04-15 0248 PPP 156 Shire Way, Camillus, NY, 13031
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18628.23
Forgiveness Paid Date 2020-12-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State