Search icon

SYRACUSE COLD STORAGE, LLC

Company Details

Name: SYRACUSE COLD STORAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131282
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 2394 U.S. RTE. 11, P.O. BOX 176, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2394 U.S. RTE. 11, P.O. BOX 176, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
2011-08-16 2023-08-01 Address 2394 U.S. RTE. 11, P.O. BOX 176, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005241 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211005002779 2021-10-05 BIENNIAL STATEMENT 2021-10-05
180509006006 2018-05-09 BIENNIAL STATEMENT 2017-08-01
130807006456 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111128000627 2011-11-28 CERTIFICATE OF PUBLICATION 2011-11-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
686092.00
Total Face Value Of Loan:
686092.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-21
Type:
Complaint
Address:
245 TEX SIMONE DRIVE, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-07-11
Type:
Complaint
Address:
245 TEX SIMONE DRIVE, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-11
Type:
Complaint
Address:
400 ERIE BLVD WEST, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
686092
Current Approval Amount:
686092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
692501.79

Date of last update: 26 Mar 2025

Sources: New York Secretary of State