Search icon

PROCESS CONTROL, INC.

Headquarter

Company Details

Name: PROCESS CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954386
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 111 SUNSET AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROCESS CONTROL, INC., ILLINOIS CORP_71556964 ILLINOIS

DOS Process Agent

Name Role Address
KETH C SYKORA DOS Process Agent 111 SUNSET AVE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
KEITH C SYKORA Chief Executive Officer 111 SUNSET AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2003-09-16 2006-02-06 Address 1463 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002062 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110920002262 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090902002291 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070910002533 2007-09-10 BIENNIAL STATEMENT 2007-09-01
060206002870 2006-02-06 BIENNIAL STATEMENT 2005-09-01
030916000374 2003-09-16 CERTIFICATE OF INCORPORATION 2003-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350787303 2020-04-29 0248 PPP 3721 NEW COURT AVE, SYRACUSE, NY, 13206-1654
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120932.5
Loan Approval Amount (current) 120932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1654
Project Congressional District NY-22
Number of Employees 12
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121999.36
Forgiveness Paid Date 2021-03-29
6559398305 2021-01-27 0248 PPS 3721 New Court Ave, Syracuse, NY, 13206-1654
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120932.5
Loan Approval Amount (current) 120932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1654
Project Congressional District NY-22
Number of Employees 12
NAICS code 333996
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121943.03
Forgiveness Paid Date 2021-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State