Name: | SYRACUSE CARPET & FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2009 (16 years ago) |
Entity Number: | 3864793 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 103 LAKEVIEW TERRACE, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 3644 JOHN GLENN BLVD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP C OROPALLO | Chief Executive Officer | 3644 JOHN GLENN BLVD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
SYRACUSE CARPET & FLOORING, INC. | DOS Process Agent | 103 LAKEVIEW TERRACE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-07 | 2017-12-27 | Address | 3644 JOHN GLEN BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227006069 | 2017-12-27 | BIENNIAL STATEMENT | 2017-10-01 |
131010006116 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111206002234 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
091007000552 | 2009-10-07 | CERTIFICATE OF INCORPORATION | 2009-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7527198304 | 2021-01-28 | 0248 | PPS | 3644 John Glenn Blvd, Syracuse, NY, 13209-1838 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8542427101 | 2020-04-15 | 0248 | PPP | 3644 John Glenn Blvd., Syracuse, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State