Search icon

SYRACUSE INDOOR SPORTS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE INDOOR SPORTS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402583
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4989 HOPKINS RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN PERRIGO Chief Executive Officer 4989 HOPKINS RD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4989 HOPKINS RD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 4989 HOPKINS RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2008-08-15 2025-01-27 Address 4989 HOPKINS RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2008-08-15 2025-01-27 Address 4989 HOPKINS RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2006-08-18 2008-08-15 Address C/O HANCOCK & ESTABROOK, LLP, 1500 TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
2006-08-18 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127002945 2025-01-27 BIENNIAL STATEMENT 2025-01-27
170913006146 2017-09-13 BIENNIAL STATEMENT 2016-08-01
151210006181 2015-12-10 BIENNIAL STATEMENT 2014-08-01
120816006340 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100818002517 2010-08-18 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
39125.00
Total Face Value Of Loan:
39125.00
Date:
2007-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-269000.00
Total Face Value Of Loan:
668000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39125
Current Approval Amount:
39125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39374.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State