Search icon

FORSYTHE MOTOR PARTS INC.

Company Details

Name: FORSYTHE MOTOR PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1977 (48 years ago)
Entity Number: 427814
ZIP code: 00000
County: Onondaga
Place of Formation: New York
Address: 1400 MONY PLAZA, SYRACUSE, NY, United States, 00000
Principal Address: 1135 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C. FRED FORSYTHE Chief Executive Officer 1135 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 MONY PLAZA, SYRACUSE, NY, United States, 00000

History

Start date End date Type Value
1994-05-03 1999-05-28 Address 1400 MONY PLAZA, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)
1993-06-14 1999-05-28 Address 1135 WEST GENESEE STREET, SYRACUSE, NY, 13201, 1474, USA (Type of address: Chief Executive Officer)
1993-06-14 1999-05-28 Address 1135 WEST GENESEE STREET, SYRACUSE, NY, 13031, USA (Type of address: Principal Executive Office)
1977-03-21 1994-05-03 Address 1400 MONY PLAZA, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180914044 2018-09-14 ASSUMED NAME LLC AMENDMENT 2018-09-14
20140213038 2014-02-13 ASSUMED NAME LLC INITIAL FILING 2014-02-13
990528002047 1999-05-28 BIENNIAL STATEMENT 1999-03-01
940503002126 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930614002711 1993-06-14 BIENNIAL STATEMENT 1993-03-01
A386348-4 1977-03-21 CERTIFICATE OF INCORPORATION 1977-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985007704 2020-05-01 0248 PPP 210A LEMOYNE AVE, SYRACUSE, NY, 13208
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43058
Loan Approval Amount (current) 43058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 5
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33390.12
Forgiveness Paid Date 2021-05-06
6178638410 2021-02-10 0248 PPS 210A Lemoyne Ave, Syracuse, NY, 13208-1007
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30647
Loan Approval Amount (current) 30647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1007
Project Congressional District NY-22
Number of Employees 5
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30798.14
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State