Search icon

MULCORP, INC.

Company Details

Name: MULCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1991 (34 years ago)
Entity Number: 1556944
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: ATTN: BILL HARMATUK, 650 JAMES ST, SYRACUSE, NY, United States, 13203
Principal Address: 239 W. FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRIMALDI & NELKIN, CPA DOS Process Agent ATTN: BILL HARMATUK, 650 JAMES ST, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
JOSEPH P. RAINONE, III Chief Executive Officer 239 W. FAYETTE ST, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231329 Alcohol sale 2023-04-03 2023-04-03 2025-04-30 239 W FAYETTE ST, SYRACUSE, New York, 13202 Restaurant
0423-23-231328 Alcohol sale 2023-04-03 2023-04-03 2025-04-30 239 W FAYETTE ST, SYRACUSE, New York, 13202 Additional Bar
0370-23-231329 Alcohol sale 2023-04-03 2023-04-03 2025-04-30 239 W FAYETTE ST, SYRACUSE, New York, 13202 Food & Beverage Business

History

Start date End date Type Value
2003-05-20 2005-07-25 Address UNIVERSITY BLVD, SUITE 422, 120 EAST WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-06-05 2003-05-20 Address 5100 W. GENESEE ST, PO BOX 265, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1993-01-11 1997-06-05 Address 5330 W. GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1991-06-21 1993-01-11 Address 5330 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130904002181 2013-09-04 BIENNIAL STATEMENT 2013-06-01
110613002479 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090617002276 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070702002324 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050725003037 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030520002443 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010604002615 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990616002437 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970605002876 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000046005197 1993-09-13 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3493938402 2021-02-05 0248 PPS 239 W Fayette St, Syracuse, NY, 13202-2226
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41139
Loan Approval Amount (current) 41139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2226
Project Congressional District NY-22
Number of Employees 30
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41570.68
Forgiveness Paid Date 2022-02-25
3452417908 2020-06-13 0248 PPP 239 W FAYETTE ST, SYRACUSE, NY, 13202-1222
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29230
Loan Approval Amount (current) 29230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1222
Project Congressional District NY-22
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29616.8
Forgiveness Paid Date 2021-10-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State