Search icon

HEATHER WARREN, LAND SURVEYOR, PLLC

Company Details

Name: HEATHER WARREN, LAND SURVEYOR, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999402
ZIP code: 13057
County: Cayuga
Place of Formation: New York
Address: 6437 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71GD3 Active Non-Manufacturer 2014-01-06 2024-03-09 2026-01-04 2022-01-04

Contact Information

POC HEATHER D. WARREN
Phone +1 315-458-8979
Fax +1 315-458-8978
Address 6437 COLLAMER RD, EAST SYRACUSE, NY, 13057 1558, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HEATHER WARREN, LAND SURVEYOR, PLLC DOS Process Agent 6437 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2014-01-29 2025-01-22 Address 6437 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2010-03-23 2014-01-29 Address PO BOX 61, MERIDIAN, NY, 13113, USA (Type of address: Service of Process)
2005-12-23 2010-03-23 Address 8848 SOUTH SENECA STREET, PO BOX 276, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
2004-01-13 2005-12-23 Address 8848 SOUTH SENECA STREET, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002150 2025-01-22 BIENNIAL STATEMENT 2025-01-22
200103060476 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006265 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006345 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140129006230 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120328002443 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100323002619 2010-03-23 BIENNIAL STATEMENT 2010-01-01
051223002062 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040521000721 2004-05-21 AFFIDAVIT OF PUBLICATION 2004-05-21
040521000719 2004-05-21 AFFIDAVIT OF PUBLICATION 2004-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233927103 2020-04-10 0248 PPP 6437 Collamer Road, EAST SYRACUSE, NY, 13057-1031
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) 186200
Loan Approval Amount (current) 186200
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 EAST SYRACUSE, ONONDAGA, NY, 13057-1031
Project Congressional District NY-22
Number of Employees 13
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 187994.76
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State