Search icon

KOTO SYRACUSE, INC.

Company Details

Name: KOTO SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2018 (7 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 5333222
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2841 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2841 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2018-05-01 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2024-03-06 Address 2841 ERIE BLVD. EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000120 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
180501010486 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798327401 2020-05-08 0248 PPP 2841 Erie Boulevard East, Syracuse, NY, 13224
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72530
Loan Approval Amount (current) 72530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Syracuse, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 21
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73358.63
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State