Search icon

SIRACUSE ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SIRACUSE ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2008 (17 years ago)
Entity Number: 3692287
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 960 Busti Ave., Suite 120, Buffalo, NY, United States, 14213
Principal Address: 960 BUSTI AVENUE,, SUITE 120, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIRACUSE ENGINEERS, P.C. DOS Process Agent 960 Busti Ave., Suite 120, Buffalo, NY, United States, 14213

Chief Executive Officer

Name Role Address
CATHERINE M. STYN Chief Executive Officer 960 BUSTI AVENUE, SUITE 120, BUFFALO, NY, United States, 14213

Unique Entity ID

CAGE Code:
6CYV2
UEI Expiration Date:
2018-06-07

Business Information

Activation Date:
2017-06-07
Initial Registration Date:
2011-04-26

Commercial and government entity program

CAGE number:
6CYV2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-06-10

Contact Information

POC:
RONALD H BRUCE

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 960 BUSTI AVENUE,, SUITE 120, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 960 BUSTI AVENUE, SUITE 120, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-07-01 Address 960 BUSTI AVENUE,, SUITE 120, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2020-03-12 2024-07-01 Address 960 BUSTI AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2018-07-05 2020-03-12 Address 808 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033374 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221006001207 2022-10-06 BIENNIAL STATEMENT 2022-07-01
200318002011 2020-03-18 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
200312000386 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
180705007548 2018-07-05 BIENNIAL STATEMENT 2018-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$127,080
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,608.44
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $127,080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State