Search icon

SCCM, LLC

Company Details

Name: SCCM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2003 (22 years ago)
Date of dissolution: 12 Mar 2023
Entity Number: 2928946
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 617 W MANLIUS ST, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 617 W MANLIUS ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2003-07-10 2013-08-06 Address 4142 WEST SHORE MANOR, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309000124 2023-03-08 CERTIFICATE OF MERGER 2023-03-12
130806002157 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110831002496 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090703002600 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070706002311 2007-07-06 BIENNIAL STATEMENT 2007-07-01
050727002402 2005-07-27 BIENNIAL STATEMENT 2005-07-01
031030000510 2003-10-30 AFFIDAVIT OF PUBLICATION 2003-10-30
031030000504 2003-10-30 AFFIDAVIT OF PUBLICATION 2003-10-30
030710000322 2003-07-10 ARTICLES OF ORGANIZATION 2003-07-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4548475007 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 SCCM LLC
Recipient Name Raw SCCM LLC
Recipient Address 617 WEST MANLIUS STREET, EAST SYRACUSE, ONONDAGA, NEW YORK, 13057-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1305.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State