Search icon

NORTH SYRACUSE SALES CO., INC.

Company Details

Name: NORTH SYRACUSE SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1952 (73 years ago)
Entity Number: 83294
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 306 SOUTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 306 S MAIN ST, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
KERRY W RANGER Chief Executive Officer NORTH SYRACUSE SALES CO INC, 306 S MAIN STREET, N SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 SOUTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1995-02-09 2006-02-14 Address 306 SOUTH MAIN ST., NORTH SYRACUSE, NY, 13212, 3120, USA (Type of address: Chief Executive Officer)
1995-02-09 1996-02-14 Address 607 NORTH MAIN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1952-01-23 1995-02-09 Address 607 NORTH MAIN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060214002345 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040108002919 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011227002241 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000204002219 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980109002259 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960214002219 1996-02-14 BIENNIAL STATEMENT 1996-01-01
950209002157 1995-02-09 BIENNIAL STATEMENT 1993-01-01
C168196-1 1990-08-14 ASSUMED NAME CORP DISCONTINUANCE 1990-08-14
B174165-3 1984-12-19 ASSUMED NAME CORP INITIAL FILING 1984-12-19
8163-87 1952-01-23 CERTIFICATE OF INCORPORATION 1952-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6494958904 2021-05-02 0248 PPP 306 S Main St, Syracuse, NY, 13212-3183
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-3183
Project Congressional District NY-22
Number of Employees 2
NAICS code 442210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12649.02
Forgiveness Paid Date 2021-09-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State