Search icon

SALT CITY TRANSPORT INC.

Company Details

Name: SALT CITY TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473851
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 228 S CENTER STREET, EAST SYRACUSE, NY, United States, 13057
Principal Address: 532 WHITTIER AVENUE, SYRACUSE, NY, United States, 13204

Contact Details

Phone +1 315-591-2710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLAVKA L RYDELEK Chief Executive Officer 532 WHITTIER AVE, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 S CENTER STREET, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 532 WHITTIER AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2015-09-14 2024-11-08 Address 228 S CENTER STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-02-15 2024-11-08 Address 532 WHITTIER AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2011-02-15 2015-09-14 Address 532 WHITTIER AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2009-01-22 2011-02-15 Address 534 WHITTIER AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-02-15 Address 164 EMERY RD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2007-02-07 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-07 2011-02-15 Address 534 WHITTIER AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001095 2024-11-08 BIENNIAL STATEMENT 2024-11-08
200512000241 2020-05-12 CERTIFICATE OF AMENDMENT 2020-05-12
150914000710 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14
130207006127 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110215002306 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090122002999 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070207000689 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9788288304 2021-01-31 0248 PPS 228 S Center St, East Syracuse, NY, 13057-2812
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2812
Project Congressional District NY-22
Number of Employees 5
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15106.03
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State