Search icon

AUGMENTED REALITY CONCEPTS, INC.

Company Details

Name: AUGMENTED REALITY CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4498133
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 344 South Warren Street, Suite 200, STE 200, Syracuse, NY, United States, 13202
Principal Address: 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPINCAR 401(K) PLAN 2023 453691412 2024-10-11 AUGMENTED REALITY CONCEPTS, INC. 151
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511210
Sponsor’s telephone number 3152018320
Plan sponsor’s DBA name SPINCAR
Plan sponsor’s address 344 SOUTH WARREN STREET, SUITE 200, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MEEGHAN MUSSINGTON
Valid signature Filed with authorized/valid electronic signature
SPINCAR 401(K) PLAN 2020 453691412 2021-10-15 AUGMENTED REALITY CONCEPTS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511210
Sponsor’s telephone number 3152018320
Plan sponsor’s DBA name SPINCAR
Plan sponsor’s address 344 SOUTH WARREN STREET, SUITE 200, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MEEGHAN MUSSINGTON
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing MEEGHAN MUSSINGTON

Chief Executive Officer

Name Role Address
DEVIN DALY Chief Executive Officer 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
DEVIN DALY DOS Process Agent 344 South Warren Street, Suite 200, STE 200, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2018-05-30 2024-06-14 Address 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2018-05-30 2024-06-14 Address 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2016-07-27 2018-05-30 Address 235 HARRISON ST., MAILDROP 31, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2016-07-27 2018-05-30 Address 235 HARRISON ST., MAILDROP 31, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2016-07-27 2018-05-30 Address 235 HARRISON ST. MAILDROP 31, 235 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-12-09 2016-07-27 Address ATTN:DEVIN DALY, 235 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002188 2024-06-14 BIENNIAL STATEMENT 2024-06-14
191202060536 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180530006167 2018-05-30 BIENNIAL STATEMENT 2017-12-01
160727006225 2016-07-27 BIENNIAL STATEMENT 2015-12-01
131209000692 2013-12-09 APPLICATION OF AUTHORITY 2013-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859948705 2021-03-31 0248 PPS 344 S Warren St, Syracuse, NY, 13202-2022
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 1405900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2022
Project Congressional District NY-22
Number of Employees 95
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1410547.28
Forgiveness Paid Date 2021-11-16
8073807006 2020-04-08 0248 PPP 344 S WARREN ST Ste 200, SYRACUSE, NY, 13202-2008
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1322000
Loan Approval Amount (current) 1322000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-2008
Project Congressional District NY-22
Number of Employees 85
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1343225.44
Forgiveness Paid Date 2021-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State