Name: | AL BRACY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1970 (54 years ago) |
Entity Number: | 297049 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | FINANCIAL PLAZA, 4TH FL. 221 SO. WARREN, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL BRACY CONSTRUCTION, INC. | DOS Process Agent | FINANCIAL PLAZA, 4TH FL. 221 SO. WARREN, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1970-10-19 | 1981-09-02 | Address | 499 SO. WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C303839-2 | 2001-06-20 | ASSUMED NAME CORP INITIAL FILING | 2001-06-20 |
A794614-3 | 1981-09-02 | CERTIFICATE OF AMENDMENT | 1981-09-02 |
863983-3 | 1970-10-19 | CERTIFICATE OF INCORPORATION | 1970-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1090380 | 0215800 | 1984-09-19 | CORNER CLINTON & W FAYETTE ST, SYRACUSE, NY, 13202 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7537878300 | 2021-01-28 | 0248 | PPS | 3809 Pegasus Cir, Syracuse, NY, 13209-9509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4464987100 | 2020-04-13 | 0248 | PPP | 3809 Pegasus Circle, SYRACUSE, NY, 13209-9509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State