Search icon

SYRACUSE HOSPITALITY GROUP, INC.

Company Details

Name: SYRACUSE HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2014 (11 years ago)
Date of dissolution: 02 Aug 2023
Entity Number: 4614420
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1142 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER T. PSYLLOS DOS Process Agent 1142 MT HOPE AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2014-07-30 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-07-30 2023-08-24 Address 1142 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001108 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
140730010097 2014-07-30 CERTIFICATE OF INCORPORATION 2014-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3616328310 2021-01-22 0219 PPS 1142 Mount Hope Ave, Rochester, NY, 14620-2951
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227094
Loan Approval Amount (current) 227094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-2951
Project Congressional District NY-25
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228381.9
Forgiveness Paid Date 2021-08-30
1586017205 2020-04-15 0248 PPP 3112 Erie Boulevard East, Syracuse, NY, 13214
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162200
Loan Approval Amount (current) 162200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163253.19
Forgiveness Paid Date 2020-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State