Search icon

SYRAMADA HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRAMADA HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1981 (44 years ago)
Entity Number: 737587
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 1305 BUCKLEY RD, SYRACUSE, NY, United States, 13212
Principal Address: 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYRAMADA HOTEL CORP. DOS Process Agent 1305 BUCKLEY RD, SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ANTHONY G. MANGANO Chief Executive Officer 1305 BUCKLEY RD., SYRACUSE, NY, United States, 13212

Unique Entity ID

CAGE Code:
1SAA3
UEI Expiration Date:
2015-09-03

Business Information

Doing Business As:
RAMADA INN SYRACUSE
Activation Date:
2014-09-03
Initial Registration Date:
2001-11-01

Commercial and government entity program

CAGE number:
1SAA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ANTHONY G. MANGANO

History

Start date End date Type Value
2001-11-26 2017-11-01 Address C/O RAMADA INN, 1305 BUCKLEY RD., SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2001-11-26 2017-11-01 Address 1305 BUCKLEY RD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1993-11-04 2001-11-26 Address CARMEN EMMI, 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1992-12-18 2001-11-26 Address 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1992-12-18 1993-11-04 Address THE CORPORATION, 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061333 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006736 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007672 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006390 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111114002607 2011-11-14 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0019
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
4731.00
Base And Exercised Options Value:
4731.00
Base And All Options Value:
4731.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-26
Description:
BERTHING FOR SELRES DURING THE DWE. IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1FC: LEASE/RENTAL OF TROOP HOUSING FACILITIES
Procurement Instrument Identifier:
0015
Award Or Idv Flag:
AWARD
Award Type:
BPA
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:
2015-04-16
Description:
BERTHING FOR SELRES DURING THE DWE. IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1FC: LEASE/RENTAL OF TROOP HOUSING FACILITIES
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
7636.00
Base And Exercised Options Value:
7636.00
Base And All Options Value:
7636.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-01-23
Description:
BERTHING FOR SELRES DURING THE DWE. IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1FC: LEASE/RENTAL OF TROOP HOUSING FACILITIES

USAspending Awards / Financial Assistance

Date:
2016-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
5500000.00
Total Face Value Of Loan:
5500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State