Search icon

PINSKY & SKANDALIS, P.C.

Company Details

Name: PINSKY & SKANDALIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4182942
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6723 Towpath Rd, Suite 101, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6723 Towpath Rd, Suite 101, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
TODD J PINSKY Chief Executive Officer 6723 TOWPATH RD, SUITE 101, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 6723 TOWPATH RD, SUITE 101, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 5790 WIDEWATERS PKWY, STE 250, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2014-02-07 2024-01-30 Address 5790 WIDEWATERS PKWY, STE 250, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2012-01-03 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-03 2024-01-30 Address 5790 WIDEWATERS PARKWAY, SUITE 250, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019067 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210903002217 2021-09-03 BIENNIAL STATEMENT 2021-09-03
140207002006 2014-02-07 BIENNIAL STATEMENT 2014-01-01
130108000065 2013-01-08 CERTIFICATE OF AMENDMENT 2013-01-08
120103000338 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3432008303 2021-01-22 0248 PPS 5790 Widewaters Pkwy Ste 250, Syracuse, NY, 13214-1858
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54877
Loan Approval Amount (current) 54877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1858
Project Congressional District NY-22
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55293.46
Forgiveness Paid Date 2021-11-03
5099997207 2020-04-27 0248 PPP 5790 Widewaters Parkway, Suite 250, Syracuse, NY, 13214
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49887
Loan Approval Amount (current) 49887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50381.77
Forgiveness Paid Date 2021-04-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State