Search icon

DISCIPLINED CAPITAL MANAGEMENT LLC

Company Details

Name: DISCIPLINED CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4789677
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 101 SOUTH SALINA STREET, SUITE 750, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 SOUTH SALINA STREET, SUITE 750, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2015-07-15 2015-09-03 Address 101 S. SALINA STREET, SUITE 750, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151009000067 2015-10-09 CERTIFICATE OF PUBLICATION 2015-10-09
150903000387 2015-09-03 CERTIFICATE OF MERGER 2015-09-03
150715010046 2015-07-15 ARTICLES OF ORGANIZATION 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810087206 2020-04-28 0248 PPP 220 WARREN ST 10TH FLOOR, SYRACUSE, NY, 13202-1676
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47714
Loan Approval Amount (current) 47714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1676
Project Congressional District NY-22
Number of Employees 4
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48315.33
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State