Search icon

SCHERZI SYSTEMS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHERZI SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4092951
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 5818 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
SCHERZI SYSTEMS LLC DOS Process Agent 5818 E. MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
M24000007089
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_13221235
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DANA SCHERZI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1890447

Unique Entity ID

Unique Entity ID:
MLA3RH4VG9A6
CAGE Code:
77J23
UEI Expiration Date:
2025-10-09

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2014-08-26

Commercial and government entity program

CAGE number:
77J23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
DANA R. SCHERZI
Corporate URL:
scherzisystems.com

Form 5500 Series

Employer Identification Number (EIN):
452604586
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2025-05-01 Address 5818 E. MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2023-05-01 2023-10-11 Address 5818 E. MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2021-12-15 2023-05-01 Address 5818 E. MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2014-03-24 2021-12-15 Address 5818 E. MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2011-05-11 2014-03-24 Address 102 PHEASANTS RUN UNIT 3, CLINTON, NY, 13323, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501046966 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231011003186 2023-10-11 CERTIFICATE OF PUBLICATION 2023-10-11
230501000811 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211215000078 2021-12-14 CERTIFICATE OF AMENDMENT 2021-12-14
210504060399 2021-05-04 BIENNIAL STATEMENT 2021-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137547.00
Total Face Value Of Loan:
137547.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137547.00
Total Face Value Of Loan:
137547.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$137,547
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,449.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $137,547

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State