Search icon

MASELLO ENTERPRISES OF SYRACUSE, NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY MASELLO Chief Executive Officer 1201 BURNET AVE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
ANTHONY MASELLO DOS Process Agent 1201 BURNET AVE, SYRACUSE, NY, United States, 13203

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59325
Loan Approval Amount (current) 59325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13203-3211
Project Congressional District NY-22
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59771.97
Forgiveness Paid Date 2021-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State