Name: | MASELLO ENTERPRISES OF SYRACUSE, NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1984 (41 years ago) |
Entity Number: | 912837 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1201 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MASELLO | Chief Executive Officer | 1201 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
ANTHONY MASELLO | DOS Process Agent | 1201 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-21 | 2020-04-24 | Address | 8050 BAMMHOLLOW RD, CLAY, NY, 13041, USA (Type of address: Principal Executive Office) |
2000-04-27 | 2004-04-21 | Address | 1201 BURNET AVENUE, SYRACUSE, NY, 13041, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2004-04-21 | Address | 801 BUTTERNUT ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1998-04-14 | 2000-04-27 | Address | 801 BUTTERNUT ST., SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2004-04-21 | Address | 8050 BAMMHOLLOW RD, CLAY, NY, 13041, USA (Type of address: Principal Executive Office) |
1996-04-18 | 1998-04-14 | Address | 801 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 1998-04-14 | Address | 801 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1993-08-31 | 1996-04-18 | Address | 801 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1993-08-31 | 1996-04-18 | Address | 8050 BAMMHOLLOW ROAD, CLAY, NY, 13041, USA (Type of address: Principal Executive Office) |
1993-08-31 | 1996-04-18 | Address | 801 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424060089 | 2020-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
040421002665 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020325002487 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000427002164 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980414002642 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960418002087 | 1996-04-18 | BIENNIAL STATEMENT | 1996-04-01 |
930831002198 | 1993-08-31 | BIENNIAL STATEMENT | 1993-04-01 |
B095884-5 | 1984-04-30 | CERTIFICATE OF INCORPORATION | 1984-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4907977108 | 2020-04-13 | 0248 | PPP | 1201 burnet av, SYRACUSE, NY, 13203-3211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State