Search icon

NOLAN ENTERPRISES, LLC

Company Details

Name: NOLAN ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580148
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 107 TWIN OAKS DRIVE, PO BOX 134, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 107 TWIN OAKS DRIVE, PO BOX 134, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2007-10-15 2009-10-02 Address 111 LEO AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105002033 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111031002037 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091002002145 2009-10-02 BIENNIAL STATEMENT 2009-10-01
080213000026 2008-02-13 CERTIFICATE OF PUBLICATION 2008-02-13
071015000948 2007-10-15 ARTICLES OF ORGANIZATION 2007-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9256517206 2020-04-28 0248 PPP 107 TWIN OAKS DR, SYRACUSE, NY, 13206-1205
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1205
Project Congressional District NY-22
Number of Employees 8
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50293.15
Forgiveness Paid Date 2020-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State