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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45480.00
Total Face Value Of Loan:
45480.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45480
Current Approval Amount:
45480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45771.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State