Search icon

MARTIN, GANOTIS, BROWN, MOULD & CURRIE, P.C.

Company Details

Name: MARTIN, GANOTIS, BROWN, MOULD & CURRIE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 570083
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 499 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GANOTIS Chief Executive Officer 499 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1979-07-18 1993-02-10 Address 499 SO WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191220070 2019-12-20 ASSUMED NAME LLC INITIAL FILING 2019-12-20
000050007167 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930210003106 1993-02-10 BIENNIAL STATEMENT 1992-07-01
C053806-5 1989-09-12 CERTIFICATE OF AMENDMENT 1989-09-12
A591776-8 1979-07-18 CERTIFICATE OF INCORPORATION 1979-07-18

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252675.00
Total Face Value Of Loan:
252675.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252675
Current Approval Amount:
252675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255569.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State