Search icon

STEVE'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (40 years ago)
Entity Number: 1044969
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 401 MILTON AVE, SYRACUSE, NY, United States, 13204
Principal Address: 400 WOLCOTT AVE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P WOJENSKI Chief Executive Officer 400 WOLCOTT AVE, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 MILTON AVE, SYRACUSE, NY, United States, 13204

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231926 Alcohol sale 2023-10-04 2023-10-04 2025-09-30 401 MILTON AVE, SYRACUSE, New York, 13204 Restaurant

History

Start date End date Type Value
2009-12-30 2012-01-05 Address 401 MILTON AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2009-12-30 2012-01-05 Address 400 WOLCOTT AVE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2009-12-30 2012-01-05 Address 400 WOLCOTT AVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
2006-01-18 2009-12-30 Address 401 MILTON AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2006-01-18 2009-12-30 Address 400 WOLCOTT AVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140110002088 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120105002948 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091230002197 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080116002873 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060118002181 2006-01-18 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11868.82
Total Face Value Of Loan:
11868.82

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11868.82
Current Approval Amount:
11868.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12017.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State