Search icon

SYRACUSE QUALITY LIVING, INC.

Company Details

Name: SYRACUSE QUALITY LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795630
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 6 KODIAK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVI SALUJA Chief Executive Officer 6 KODIAK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
RAVI SALUJA DOS Process Agent 6 KODIAK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-11-23 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 6 KODIAK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-15 2024-02-20 Address 6 KODIAK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2018-03-15 2024-02-20 Address 6 KODIAK DRIVE, STE 1608, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-05-27 2018-03-15 Address 303 5TH AVE, STE 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000798 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220630002710 2022-06-30 BIENNIAL STATEMENT 2021-04-01
180315006155 2018-03-15 BIENNIAL STATEMENT 2017-04-01
130509002177 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110527002595 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090407000282 2009-04-07 CERTIFICATE OF INCORPORATION 2009-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504037703 2020-05-01 0235 PPP 6 KODIAK DR, WOODBURY, NY, 11797
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36182
Loan Approval Amount (current) 36182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 70
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36637.05
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State