Search icon

BABCO ACCESS SOLUTIONS, LLC

Company Details

Name: BABCO ACCESS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428401
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 361 6TH NORTH STREET, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
TODD M. O'CONNOR DOS Process Agent 361 6TH NORTH STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2018-10-18 2024-10-01 Address 361 6TH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001030955 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221005001539 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201102061230 2020-11-02 BIENNIAL STATEMENT 2020-10-01
181018010412 2018-10-18 ARTICLES OF ORGANIZATION 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125087102 2020-04-11 0248 PPP 361 6th North St, SYRACUSE, NY, 13208-1332
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23210
Loan Approval Amount (current) 23210
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 Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-1332
Project Congressional District NY-22
Number of Employees 3
NAICS code 561621
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 23454.18
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State