Search icon

ANGOTTI'S FAMILY RESTAURANT, INC.

Company Details

Name: ANGOTTI'S FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1986 (39 years ago)
Entity Number: 1098362
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 725 BURNET AVENUE, 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 ANGOTTI Chief Executive Officer 7461 MOONVALLEY DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 BURNET AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1986-07-17 1993-06-17 Address 7461 MOON VALLEY DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100719002817 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716002956 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060911002366 2006-09-11 BIENNIAL STATEMENT 2006-07-01
040804002657 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020619002722 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000710002705 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980702002875 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960806002385 1996-08-06 BIENNIAL STATEMENT 1996-07-01
930809002299 1993-08-09 BIENNIAL STATEMENT 1993-07-01
930617002258 1993-06-17 BIENNIAL STATEMENT 1992-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-10 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-11-28 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-09 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-10 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-17 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-05-25 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-20 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-03 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-17 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-12-06 No data 725 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240178900 2021-05-07 0248 PPS 725 Burnet Ave, Syracuse, NY, 13203-2901
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27650
Loan Approval Amount (current) 27650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2901
Project Congressional District NY-22
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27858.91
Forgiveness Paid Date 2022-02-09
7255308306 2021-01-28 0248 PPP 725 Burnet Ave, Syracuse, NY, 13203-2901
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27650
Loan Approval Amount (current) 27650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2901
Project Congressional District NY-22
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27809.76
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State