Search icon

DYER LAW OFFICES, P.C.

Company Details

Name: DYER LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Nov 2009 (15 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3880253
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 123 ROXANN AVENUE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 ROXANN AVENUE, NORTH SYRACUSE, NY, United States, 13212

Filings

Filing Number Date Filed Type Effective Date
DP-2250166 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091118000712 2009-11-18 CERTIFICATE OF INCORPORATION 2009-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416217707 2020-05-01 0248 PPP 333 E ONONDAGA ST STE 4A, SYRACUSE, NY, 13202-2073
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26967
Loan Approval Amount (current) 26967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13202-2073
Project Congressional District NY-22
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27207.86
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State