Search icon

SYRATEC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SYRATEC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2006 (19 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 3367727
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8812 WEDGEFIELD LANE, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8812 WEDGEFIELD LANE, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
JAMES W CAVANAUGH Chief Executive Officer 8812 WEDGEFIELD LANE, CICERO, NY, United States, 13039

Unique Entity ID

CAGE Code:
6HEB7
UEI Expiration Date:
2020-09-10

Business Information

Activation Date:
2019-09-11
Initial Registration Date:
2011-08-18

Commercial and government entity program

CAGE number:
6HEB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-11-18
SAM Expiration:
2023-11-17

Contact Information

POC:
JIM CAVANAUGH
Corporate URL:
www.syratec.com

History

Start date End date Type Value
2012-05-03 2024-06-11 Address 8812 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2008-05-23 2012-05-03 Address 8812 WEDGEFIELD AVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2008-05-23 2012-05-03 Address 8812 WEDGEFIELD AVE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2006-05-26 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-26 2024-06-11 Address 8812 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003786 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
200505060881 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006571 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006709 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502007065 2014-05-02 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91RUS17P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
80585.96
Base And Exercised Options Value:
80585.96
Base And All Options Value:
80585.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-11-01
Description:
BATTERY EATON 9130-1500 RACKMNT UPS EBM
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
7035: INFORMATION TECHNOLOGY SUPPORT EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,287.67
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State