Search icon

SHANE SYRACUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANE SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1977 (48 years ago)
Entity Number: 443180
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 900 NORTH STATE STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE SPILMAN Chief Executive Officer 900 NORTH STATE STREET, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 NORTH STATE STREET, SYRACUSE, NY, United States, 13208

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ERIC SPILMAN
User ID:
P0542568
Trade Name:
SHANE SYRACUSE INC

Unique Entity ID

Unique Entity ID:
ZW4PPMJG3PK8
CAGE Code:
0L6G0
UEI Expiration Date:
2026-04-03

Business Information

Doing Business As:
SHANE SYRACUSE INC
Activation Date:
2025-04-07
Initial Registration Date:
2005-03-18

Commercial and government entity program

CAGE number:
0L6G0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
ERIC M. SPILMAN

History

Start date End date Type Value
2021-11-17 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-20 1997-08-19 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-08-20 1997-08-19 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-08-20 1997-08-19 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1985-07-15 1993-08-20 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002292 2013-09-25 BIENNIAL STATEMENT 2013-07-01
110928002302 2011-09-28 BIENNIAL STATEMENT 2011-07-01
20101215055 2010-12-15 ASSUMED NAME LLC INITIAL FILING 2010-12-15
090817002100 2009-08-17 BIENNIAL STATEMENT 2009-07-01
070806002605 2007-08-06 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875106P0290
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-26
Description:
SLING, LIFTING
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
3940: BLOCKS, TACKLE, RIGGING, AND SLINGS

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:
18597.00
Total Face Value Of Loan:
18597.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,597
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,834.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,878
Utilities: $0
Mortgage Interest: $0
Rent: $3,719
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State