Search icon

SYRACUSE PREPAID INC.

Company Details

Name: SYRACUSE PREPAID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719399
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 4671 ONONDAGA BLVD., UNIT A-118, CLAY, NY, United States, 13219
Principal Address: 4828 APPALOOSA TRAIL, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMZI AZIZ Chief Executive Officer 4828 APPALOOSA TRAIL, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
RAMZI AZIZ DOS Process Agent 4671 ONONDAGA BLVD., UNIT A-118, CLAY, NY, United States, 13219

History

Start date End date Type Value
2015-03-03 2017-08-17 Address 500 S. SALINA ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817006001 2017-08-17 BIENNIAL STATEMENT 2017-03-01
150303010210 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013997904 2020-06-15 0248 PPP 4671 Onondaga Blvd, Syracuse, NY, 13219-3333
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4313.6
Loan Approval Amount (current) 4313.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-3333
Project Congressional District NY-22
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State