Search icon

SALT CITY ENTERPRISES, LLC

Company Details

Name: SALT CITY ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2881614
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 528 Plum St., Suite 250, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
SALT CITY ENTERPRISES, LLC DOS Process Agent 528 Plum St., Suite 250, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-02-13 2025-03-03 Address 528 Plum St., Suite 250, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2019-03-12 2024-02-13 Address 621 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2017-03-03 2019-03-12 Address 400 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2015-09-03 2017-03-03 Address 906 SPENCER ST, STE 206, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2011-04-15 2015-09-03 Address 835 WEST HIAWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2005-04-19 2011-04-15 Address 920 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2003-03-13 2005-04-19 Address 938 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004438 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240213000480 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210303061335 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190312060145 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170303006561 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150903002007 2015-09-03 BIENNIAL STATEMENT 2015-03-01
110415002777 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090304002762 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070309002080 2007-03-09 BIENNIAL STATEMENT 2007-03-01
050419002576 2005-04-19 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125547305 2020-04-29 0248 PPP 621 HIAWATHA BLVD W, SYRACUSE, NY, 13204-1122
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101808
Servicing Lender Name Ukrainian FCU
Servicing Lender Address 824 Ridge Rd East, ROCHESTER, NY, 14621-1711
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1122
Project Congressional District NY-22
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101808
Originating Lender Name Ukrainian FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4032.56
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State