Search icon

SYRACUSE LIGHTSCAPES, INC.

Company Details

Name: SYRACUSE LIGHTSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2014 (11 years ago)
Entity Number: 4674899
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5948 BUTTERNUT DR., EAST SYRACUSE, NY, United States, 13057
Principal Address: 7107 coronation cir., Fayett, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYRACUSE LIGHTSCAPES, INC. DOS Process Agent 5948 BUTTERNUT DR., EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MATTHEW O'REILLY Chief Executive Officer 5948 BUTTERNUT DR., EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
472654656
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 5948 BUTTERNUT DR., EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2018-07-23 2024-06-17 Address 5948 BUTTERNUT DR., EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2018-07-23 2024-06-17 Address 5948 BUTTERNUT DR., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2014-12-03 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-03 2018-07-23 Address P.O. BOX 740, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617002517 2024-06-17 BIENNIAL STATEMENT 2024-06-17
180723006088 2018-07-23 BIENNIAL STATEMENT 2016-12-01
141203000664 2014-12-03 CERTIFICATE OF INCORPORATION 2014-12-03

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1583000.00
Total Face Value Of Loan:
1583000.00
Date:
2021-02-01
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:
251412.00
Total Face Value Of Loan:
251412.00
Date:
2020-05-02
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:
215315.00
Total Face Value Of Loan:
215315.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251412
Current Approval Amount:
251412
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
254389.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215315
Current Approval Amount:
215315
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
218040.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State