Search icon

VB SYRACUSE INC.

Company Details

Name: VB SYRACUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208953
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Principal Address: 1632 ERIE BLVD E,, SYRACUSE, NY, United States, 13210
Address: 1632 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BAGLIN Chief Executive Officer 1632 ERIE BLVD E, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1632 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 4954 TINDERBOX CT, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2014-08-13 2025-01-24 Address 4954 TINDERBOX CT, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2014-08-13 2025-01-24 Address 1632 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2012-02-28 2014-08-13 Address 1632 ERIE BOULEVARD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2012-02-28 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124001850 2025-01-24 BIENNIAL STATEMENT 2025-01-24
140813002109 2014-08-13 BIENNIAL STATEMENT 2014-02-01
120228000318 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4044438502 2021-02-25 0248 PPS 1632 Erie Blvd E, Syracuse, NY, 13210-1212
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67132
Loan Approval Amount (current) 67132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1212
Project Congressional District NY-22
Number of Employees 19
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67755.17
Forgiveness Paid Date 2022-02-03
7905587904 2020-06-17 0248 PPP 1632 ERIE BLVD E, SYRACUSE, NY, 13210
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67132
Loan Approval Amount (current) 67132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 24
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67671.11
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State