Search icon

PS 754, LLC

Company Details

Name: PS 754, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803224
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: HISCOCK & BARCLAY, ONE PARK PL 300 SO STATE ST., SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O ANGELA C. WINFILED, ESQ. DOS Process Agent HISCOCK & BARCLAY, ONE PARK PL 300 SO STATE ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
110429002642 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090701000733 2009-07-01 CERTIFICATE OF PUBLICATION 2009-07-01
090427000498 2009-04-27 ARTICLES OF ORGANIZATION 2009-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248738808 2021-04-23 0248 PPP 748 N Salina St Apt 1, Syracuse, NY, 13208-2525
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5010
Loan Approval Amount (current) 5010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-2525
Project Congressional District NY-22
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State