Search icon

SYRACUSE RENTAL SYSTEMS, INC.

Company Details

Name: SYRACUSE RENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 3192841
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 4742 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYRACUSE RENTAL SYSTEMS, INC. DOS Process Agent 4742 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
RICHARD J VADNAIS Chief Executive Officer 4742 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2017-04-27 2024-08-28 Address 4742 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2009-04-01 2017-04-27 Address 4742 ONONDALA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2007-04-13 2009-04-01 Address 4677 SETTING SUN TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2007-04-13 2024-08-28 Address 4742 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2005-04-19 2007-04-13 Address 4677 SETTING SUN TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2005-04-19 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828003311 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
170427006055 2017-04-27 BIENNIAL STATEMENT 2017-04-01
130416006207 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110427002166 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090401002540 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070413003135 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050419000067 2005-04-19 CERTIFICATE OF INCORPORATION 2005-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7299917100 2020-04-14 0248 PPP 4742 Onondaga Blvd, Syracuse, NY, 13219
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45480
Loan Approval Amount (current) 45480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45771.57
Forgiveness Paid Date 2020-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State