Search icon

SYRACUSE OFFICE EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE OFFICE EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1946 (79 years ago)
Entity Number: 58657
ZIP code: 13202
County: Monroe
Place of Formation: New York
Address: 375 ERIE BLVD WEST, SYRACUSE, NY, United States, 13202
Principal Address: 375 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYRACUSE OFFICE EQUIPMENT CORP. DOS Process Agent 375 ERIE BLVD WEST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
KEVIN SWEENEY Chief Executive Officer 375 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13202

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-476-9094
Contact Person:
KEVIN SWEENEY
User ID:
P0542571
Trade Name:
SYRACUSE OFFICE EQUIPMENT

Unique Entity ID

Unique Entity ID:
L61EA9S8FHJ8
CAGE Code:
1LW44
UEI Expiration Date:
2026-07-28

Business Information

Doing Business As:
SYRACUSE OFFICE EQUIPMENT
Activation Date:
2025-07-30
Initial Registration Date:
2001-07-10

Commercial and government entity program

CAGE number:
1LW44
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-30
CAGE Expiration:
2030-07-30
SAM Expiration:
2026-07-28

Contact Information

POC:
KEVIN SWEENEY
Corporate URL:
http://www.soesyr.com

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 375 ERIE BLVD. WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-14 2023-09-14 Address 375 ERIE BLVD. WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-14 2024-05-01 Address 375 ERIE BLVD. WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501042514 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230914000495 2023-09-14 BIENNIAL STATEMENT 2022-05-01
200504061012 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160518006523 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140506006324 2014-05-06 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P0693
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4362.50
Base And Exercised Options Value:
4362.50
Base And All Options Value:
4362.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-06-18
Description:
TASK SEATING
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
HSFELA07P0344
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-03-07
Description:
CONTRACT CLOSEOUT. DR-1603-LA.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W911S209P0251
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-30
Description:
ELEVATED SORTER (W16XU7-9260-0101)
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7125: CABINETS LOCKERS BINS & SHELVING

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
381864.00
Total Face Value Of Loan:
381864.00
Date:
2020-04-11
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:
487500.00
Total Face Value Of Loan:
487500.00
Date:
2020-04-11
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:
487500.00
Total Face Value Of Loan:
487500.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$487,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$493,697.26
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $487,500
Jobs Reported:
27
Initial Approval Amount:
$381,864
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$381,864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$385,682.64
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $381,863

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State