Search icon

PROPERTY MANAGEMENT ALLIANCE LLC

Headquarter

Company Details

Name: PROPERTY MANAGEMENT ALLIANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2005 (20 years ago)
Entity Number: 3251127
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 323 E. WATER ST, SYRACUSE, NY, United States, 13202

Links between entities

Type Company Name Company Number State
Headquarter of PROPERTY MANAGEMENT ALLIANCE LLC, FLORIDA M18000011110 FLORIDA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 323 E. WATER ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2005-09-01 2008-04-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-01 2008-03-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006011 2018-12-12 BIENNIAL STATEMENT 2017-09-01
150903006478 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909006162 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110928002413 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090824002814 2009-08-24 BIENNIAL STATEMENT 2009-09-01
080429000571 2008-04-29 CERTIFICATE OF CHANGE 2008-04-29
080325002295 2008-03-25 BIENNIAL STATEMENT 2007-09-01
060719000700 2006-07-19 CERTIFICATE OF PUBLICATION 2006-07-19
050901000408 2005-09-01 ARTICLES OF ORGANIZATION 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919647109 2020-04-15 0248 PPP 323 East Water Street, Syracuse, NY, 13202
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123140
Loan Approval Amount (current) 123140
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 12
NAICS code 531311
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 124226.33
Forgiveness Paid Date 2021-03-23
3947888406 2021-02-05 0248 PPS 323 E Water St, Syracuse, NY, 13202-1650
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1650
Project Congressional District NY-22
Number of Employees 12
NAICS code 531311
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 135858.08
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State