Search icon

ESCAPE THE ESTATE LLC

Company Details

Name: ESCAPE THE ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4779012
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8277 CODYS CORNERS, CICERO, NY, United States, 13039

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DS3HFG3FMVB8 2024-10-01 8277 CODYS CORS, CICERO, NY, 13039, 7930, USA 8277 CODYS CORS, CICERO, NY, 13039, 7930, USA

Business Information

URL museumofintrigue.com
Division Name MUSEUM OF INTRIGUE
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2021-01-19
Entity Start Date 2015-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711310, 713990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD P KULAK
Role VP
Address 8277 CODYS CORS, CICERO, NY, 13039, USA
Government Business
Title PRIMARY POC
Name RICHARD P KULAK
Role VP
Address 8277 CODYS CORS, CICERO, NY, 13039, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ESCAPE THE ESTATE LLC DOS Process Agent 8277 CODYS CORNERS, CICERO, NY, United States, 13039

History

Start date End date Type Value
2021-06-09 2023-10-02 Address 8277 CODYS CORNERS, CICERO, NY, 13039, USA (Type of address: Service of Process)
2015-11-16 2021-06-09 Address 116 BROOKFIELD RD., SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2015-06-23 2015-11-16 Address 905 HARLEM RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002088 2023-10-02 BIENNIAL STATEMENT 2023-06-01
210609060173 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190709060437 2019-07-09 BIENNIAL STATEMENT 2019-06-01
180518006013 2018-05-18 BIENNIAL STATEMENT 2017-06-01
151116000788 2015-11-16 CERTIFICATE OF AMENDMENT 2015-11-16
150917000590 2015-09-17 CERTIFICATE OF PUBLICATION 2015-09-17
150623010208 2015-06-23 ARTICLES OF ORGANIZATION 2015-06-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA465922P0039 2022-09-30 2023-11-28 2023-11-28
Unique Award Key CONT_AWD_FA465922P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59700.00
Current Award Amount 59700.00
Potential Award Amount 59700.00

Description

Title CHANGE LINE OF ACCREDITATION
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES
Product and Service Codes 7830: RECREATIONAL AND GYMNASTIC EQUIPMENT

Recipient Details

Recipient ESCAPE THE ESTATE LLC
UEI DS3HFG3FMVB8
Recipient Address UNITED STATES, 8277 CODYS CORS, CICERO, ONONDAGA, NEW YORK, 130397930

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614638703 2021-03-30 0248 PPS 116 Brookfield Rd, Syracuse, NY, 13211-1402
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29360
Loan Approval Amount (current) 29360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-1402
Project Congressional District NY-22
Number of Employees 14
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29523.29
Forgiveness Paid Date 2021-10-21
6530597208 2020-04-28 0248 PPP 116 Brookfield Road, SYRACUSE, NY, 13211-1402
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27888
Loan Approval Amount (current) 27888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13211-1402
Project Congressional District NY-22
Number of Employees 11
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28077.49
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State