Search icon

CINSYR CREATIVE GROUP, LLC

Company Details

Name: CINSYR CREATIVE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942439
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 126 N Salina St, 204, Syracuse, NY, United States, 13202

Agent

Name Role Address
MICHAEL VINE Agent 3991 WEST LANGERWOOD LANE, SYRACUSE, NY, 13215

DOS Process Agent

Name Role Address
MICHAEL VINE DOS Process Agent 126 N Salina St, 204, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2020-05-01 2024-05-06 Address 3991 WEST LANGERWOOD LANE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2018-05-17 2020-05-01 Address 3991 WEST LANGERWOOD LANE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2018-04-03 2024-05-06 Address 3991 WEST LANGERWOOD LANE, SYRACUSE, NY, 13215, USA (Type of address: Registered Agent)
2016-05-06 2018-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-05-06 2018-05-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002622 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220503000168 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200501061143 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180517006235 2018-05-17 BIENNIAL STATEMENT 2018-05-01
180403000670 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
160726000745 2016-07-26 CERTIFICATE OF PUBLICATION 2016-07-26
160506000178 2016-05-06 ARTICLES OF ORGANIZATION 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990898404 2021-02-05 0248 PPS 204 Rebhahn Dr, Camillus, NY, 13031-1920
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41365
Loan Approval Amount (current) 41365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1920
Project Congressional District NY-22
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41697.05
Forgiveness Paid Date 2021-12-14
3426277104 2020-04-11 0248 PPP 204 Rebhahn Drive, CAMILLUS, NY, 13031-1920
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-1920
Project Congressional District NY-22
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17712.4
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State