Search icon

CHERUNDOLO LAW FIRM, PLLC

Company Details

Name: CHERUNDOLO LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386454
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: HISCOCK & BARCLAY, LLP, 1 PARK PLACE 300 S. STATE ST., SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O GERALD F. STACK, ESQ. DOS Process Agent HISCOCK & BARCLAY, LLP, 1 PARK PLACE 300 S. STATE ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
130729001071 2013-07-29 CERTIFICATE OF PUBLICATION 2013-07-29
130410000627 2013-04-10 ARTICLES OF ORGANIZATION 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016588301 2021-01-27 0248 PPS 100 Madison St Flr 15 Twr 1, Syracuse, NY, 13202
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129410
Loan Approval Amount (current) 129410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202
Project Congressional District NY-24
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130282.19
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State