Search icon

MULCORP, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
41139.00
Total Face Value Of Loan:
41139.00
Date:
2020-06-12
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:
29230.00
Total Face Value Of Loan:
29230.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41139
Current Approval Amount:
41139
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41570.68
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29230
Current Approval Amount:
29230
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29616.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State