Search icon

PETER'S SKYTOP LIQUORS, INC.

Company Details

Name: PETER'S SKYTOP LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061684
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 608 NOTTINGHAM RD, SYRACUSE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E PETER Chief Executive Officer 6201 TURNWOOD DR, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 NOTTINGHAM RD, SYRACUSE, NY, United States, 13078

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217780 Alcohol sale 2022-06-14 2022-06-14 2025-06-30 608 NOTTINGHAM ROAD, SYRACUSE, New York, 13224 Liquor Store

History

Start date End date Type Value
2002-03-04 2014-08-05 Address 620 NOTTINGHAM ROAD, SYRACUSE, NY, 13078, USA (Type of address: Service of Process)
2002-03-04 2014-08-05 Address 620 NOTTINGHAM RD, SYRACUSE, NY, 13078, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-04 Address 608 NOTTINGHAM RD, SYRACUSE, NY, 13078, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-03-20 Address 608 NOTTINGHAM RD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-03-04 Address 6201 TURNWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1993-04-19 1998-03-11 Address 6201 TURNWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-03-04 Address 620 NOTTINGHAM ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1986-03-03 1993-04-19 Address 620 NOTTINGHAM ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805002245 2014-08-05 BIENNIAL STATEMENT 2014-03-01
120417002300 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324003349 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080311003069 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060327002986 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040310002369 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020304002467 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000320003370 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980311002407 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940330002491 1994-03-30 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980197000 2020-04-09 0248 PPP 608 nottingham road, SYRACUSE, NY, 13224-2234
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13224-2234
Project Congressional District NY-22
Number of Employees 10
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30017.17
Forgiveness Paid Date 2021-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State