Search icon

G & S OF NORTH SYRACUSE, INC.

Company Details

Name: G & S OF NORTH SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (21 years ago)
Entity Number: 2972960
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: TAFT RD, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVTAR S GREWAL Chief Executive Officer TAFT RD, N SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TAFT RD, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2003-11-04 2005-12-27 Address 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051227002390 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031104000191 2003-11-04 CERTIFICATE OF INCORPORATION 2003-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828237101 2020-04-11 0248 PPP 5824 E TAFT RD, SYRACUSE, NY, 13212-3228
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-3228
Project Congressional District NY-22
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17238.7
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State