Search icon

THE EFFECT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE EFFECT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910482
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 243 EAST WATER ST, Syracuse, NY, United States, 13202
Principal Address: 243 EAST WATER ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 EAST WATER ST, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
MICHAEL A BLOWERS Chief Executive Officer 243 EAST WATER ST, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
731670936
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 243 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-11-27 Address 243 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-11-27 Address 69 CHESTNUT ST, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2006-10-26 2011-06-17 Address 1111 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2006-10-20 2011-06-17 Address 1111 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231127003017 2023-11-27 BIENNIAL STATEMENT 2023-05-01
130521002191 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110617002325 2011-06-17 BIENNIAL STATEMENT 2011-05-01
090519002476 2009-05-19 BIENNIAL STATEMENT 2009-05-01
061026000740 2006-10-26 CERTIFICATE OF CHANGE 2006-10-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
261787.00
Total Face Value Of Loan:
261787.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
314289.00
Total Face Value Of Loan:
314289.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-26
Type:
Planned
Address:
BUCKLEY SQ APTS, 6715 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261787
Current Approval Amount:
261787
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265093.41
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314289
Current Approval Amount:
314289
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
316396.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 472-9050
Add Date:
2007-11-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State