Search icon

C-SQUARED HOUSING, LLC

Company Details

Name: C-SQUARED HOUSING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910432
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 123 SOMERSET ROAD, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
C-SQUARED HOUSING, LLC DOS Process Agent 123 SOMERSET ROAD, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2016-03-10 2024-01-18 Address 123 SOMERSET ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004539 2024-01-18 BIENNIAL STATEMENT 2024-01-18
160531000891 2016-05-31 CERTIFICATE OF PUBLICATION 2016-05-31
160310010142 2016-03-10 ARTICLES OF ORGANIZATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6452937708 2020-05-01 0248 PPP 123 SOMERSET RD, SYRACUSE, NY, 13224-1961
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19968
Loan Approval Amount (current) 19968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13224-1961
Project Congressional District NY-22
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20261.78
Forgiveness Paid Date 2021-10-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State