Search icon

CLUB SYRV, LLC

Company Details

Name: CLUB SYRV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2016 (9 years ago)
Entity Number: 4954334
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4881 EXCALIBUR DRIVE, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
CLUB SYRV, LLC DOS Process Agent 4881 EXCALIBUR DRIVE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2016-05-27 2024-05-10 Address 4881 EXCALIBUR DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000423 2024-05-10 BIENNIAL STATEMENT 2024-05-10
200518060590 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180531006270 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160803000453 2016-08-03 CERTIFICATE OF PUBLICATION 2016-08-03
160527010071 2016-05-27 ARTICLES OF ORGANIZATION 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1807018010 2020-06-23 0248 PPP 4881 Excalibur Drive, Syracuse, NY, 13215-9303
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962.3
Loan Approval Amount (current) 5962.3
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, 13215-9303
Project Congressional District NY-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6015.72
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State