Search icon

KIRWAN LAW FIRM, P.C.

Company Details

Name: KIRWAN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779852
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100 Madison Street, Syracuse, NY, United States, 13202
Principal Address: 2401 Burnet Avenue, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY J KIRWAN JR Chief Executive Officer 2401 BURNET AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
KIRWAN LAW FIRM, P.C. DOS Process Agent 100 Madison Street, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 500 PLUM STREET, SUITE 101, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 2401 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2015-02-02 2025-02-01 Address 500 PLUM STREET, SUITE 101, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2015-02-02 2025-02-01 Address 500 PLUM STREET, SUITE 101, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2011-06-15 2015-02-02 Address 7075 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2011-06-15 2015-02-02 Address 7075 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2009-02-26 2015-02-02 Address 7075 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2009-02-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040121 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000476 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220718001370 2022-07-18 BIENNIAL STATEMENT 2021-02-01
150202006930 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130220006468 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110615003025 2011-06-15 BIENNIAL STATEMENT 2011-02-01
090226000867 2009-02-26 CERTIFICATE OF INCORPORATION 2009-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8960747008 2020-04-09 0248 PPP 100 MADISON ST 15TH FL, SYRACUSE, NY, 13202
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25840.57
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State