Search icon

6580 WEIGHLOCK DRIVE COMPANY, LLC

Company Details

Name: 6580 WEIGHLOCK DRIVE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2004 (21 years ago)
Entity Number: 2995082
ZIP code: 13217
County: Onondaga
Place of Formation: New York
Address: POST OFFICE BOX 6483, SYRACUSE, NY, United States, 13217

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BO5IY6QKH7Q561 2995082 US-NY GENERAL ACTIVE No data

Addresses

Legal POST OFFICE BOX 6483, SYRACUSE, US-NY, US, 13217
Headquarters PO Box 6483, Syracuse, US-NY, US, 13217

Registration details

Registration Date 2015-11-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-08-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2995082

DOS Process Agent

Name Role Address
6580 WEIGHLOCK DRIVE COMPANY, LLC DOS Process Agent POST OFFICE BOX 6483, SYRACUSE, NY, United States, 13217

Licenses

Number Type Date Last renew date End date Address Description
0267-23-237663 Alcohol sale 2023-08-30 2023-08-30 2025-08-31 6580 WEIGHLOCK DRIVE, EAST SYRACUSE, New York, 13057 Food & Beverage Business

History

Start date End date Type Value
2004-01-05 2024-02-14 Address POST OFFICE BOX 6483, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002060 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220121002721 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200122060264 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180123006103 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160128006162 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140124006199 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120224002490 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100205002222 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080131002298 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060124002475 2006-01-24 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4085228701 2021-03-31 0248 PPS 217 Montgomery St, Syracuse, NY, 13202-1937
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235581
Loan Approval Amount (current) 235581
Undisbursed Amount 0
Franchise Name SpringHill Suites by Marriott
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1937
Project Congressional District NY-22
Number of Employees 19
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238549.97
Forgiveness Paid Date 2022-07-12
5501067100 2020-04-13 0248 PPP P.O. Box 6483, SYRACUSE, NY, 13217
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276700
Loan Approval Amount (current) 276700
Undisbursed Amount 0
Franchise Name SpringHill Suites by Marriott
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13217-1700
Project Congressional District NY-22
Number of Employees 19
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280088.63
Forgiveness Paid Date 2021-07-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State