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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 617 W MANLIUS ST, EAST SYRACUSE, NY, United States, 13057 |
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) |
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 |
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 | |||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State