Search icon

EAST SYRACUSE SALES CO., INC.

Company Details

Name: EAST SYRACUSE SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1931 (94 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 41305
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: c/o Bousquet Holstein PLLC, 110 W Fayette St, Ste 1000, Syracuse, NY, United States, 13202
Principal Address: ONE CHEVY DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

Chief Executive Officer

Name Role Address
AMBROSE BARBUTO Chief Executive Officer ONE CHEVY DRIVE, PO BOX 306, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o Bousquet Holstein PLLC, 110 W Fayette St, Ste 1000, Syracuse, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
150296060
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address ONE CHEVY DRIVE, PO BOX 306, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address ONE CHEVY DRIVE, P.O. BOX 306, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-04-11 Shares Share type: CAP, Number of shares: 0, Par value: 125000
2021-08-30 2021-11-19 Shares Share type: CAP, Number of shares: 0, Par value: 125000
2021-08-30 2021-08-30 Shares Share type: CAP, Number of shares: 0, Par value: 125000

Filings

Filing Number Date Filed Type Effective Date
240412000272 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
211118003246 2021-11-18 BIENNIAL STATEMENT 2021-11-18
130917006587 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110922003004 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090826002918 2009-08-26 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
1317657.00
Total Face Value Of Loan:
1317657.00
Date:
2020-04-13
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:
1417184.00
Total Face Value Of Loan:
1417184.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-01-24
Type:
Accident
Address:
216 WEST MANLIUS STREET, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1417184
Current Approval Amount:
1417184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1430889.92
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1317657
Current Approval Amount:
1317657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1327367.95

Date of last update: 19 Mar 2025

Sources: New York Secretary of State