Search icon

PASSALAQUA, INC.

Company Details

Name: PASSALAQUA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011758
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5028 CONSTITUTION DRIVE, LIVERPOOL, NY, United States, 13088
Principal Address: 5028 CONSTITUTION LANE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENZO AMATO DOS Process Agent 5028 CONSTITUTION DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
LILIANA AMATO Chief Executive Officer 5028 CONSTITUTION LANE, LIVERPOOL, NY, United States, 13088

Filings

Filing Number Date Filed Type Effective Date
121221002086 2012-12-21 BIENNIAL STATEMENT 2012-10-01
101026000641 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138017100 2020-04-14 0248 PPP 700 Old Liverpool Rd, LIVERPOOL, NY, 13088
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 49582.63
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State