Search icon

CRESTVIEW CADILLAC CORPORATION

Company Details

Name: CRESTVIEW CADILLAC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1982 (43 years ago)
Entity Number: 784687
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 717 W GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN G BARR Chief Executive Officer 717 W GENESEE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
CREST CADILLAC DOS Process Agent 717 W GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-03 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-03 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-03 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA (Type of address: Chief Executive Officer)
2010-07-19 2023-04-26 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA (Type of address: Chief Executive Officer)
2010-07-19 2023-04-26 Address 717 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002725 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230426002548 2023-04-26 BIENNIAL STATEMENT 2022-07-01
180724006021 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160712006066 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140730006290 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120813002008 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100719002827 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716003270 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060615002021 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040728002822 2004-07-28 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090777206 2020-04-15 0248 PPP 717 W Genesee St, SYRACUSE, NY, 13204-2305
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293295
Loan Approval Amount (current) 293395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2305
Project Congressional District NY-22
Number of Employees 28
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296015.46
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State