Search icon

DOWN UNDER LEATHER, INC.

Company Details

Name: DOWN UNDER LEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1975 (50 years ago)
Entity Number: 367012
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 804 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210
Principal Address: 804 S. CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R. EVANS Chief Executive Officer 804 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1992-11-12 1993-09-14 Address 804 S. CROUSE AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-09-14 Address 804 S. CROUSE AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1992-11-12 1993-09-14 Address 804 S. CROUSE AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1975-04-10 1992-11-12 Address 84 S. CROUSE AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002534 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110427002179 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090324002529 2009-03-24 BIENNIAL STATEMENT 2009-04-01
20071130011 2007-11-30 ASSUMED NAME LLC INITIAL FILING 2007-11-30
051028002358 2005-10-28 BIENNIAL STATEMENT 2005-04-01
030417002259 2003-04-17 BIENNIAL STATEMENT 2003-04-01
990428002318 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970429002070 1997-04-29 BIENNIAL STATEMENT 1997-04-01
930914002123 1993-09-14 BIENNIAL STATEMENT 1993-04-01
921112002809 1992-11-12 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667557101 2020-04-11 0248 PPP 804 S. Crouse Ave., SYRACUSE, NY, 13210-1715
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13051
Loan Approval Amount (current) 13051
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1715
Project Congressional District NY-22
Number of Employees 2
NAICS code 448320
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 13183.3
Forgiveness Paid Date 2021-04-29
6927818403 2021-02-11 0248 PPS 804 S Crouse Ave, Syracuse, NY, 13210-1715
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13022
Loan Approval Amount (current) 13022
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1715
Project Congressional District NY-22
Number of Employees 1
NAICS code 448190
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 13106.2
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State