Search icon

A.J. SUDS, INC.

Company Details

Name: A.J. SUDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (33 years ago)
Entity Number: 1603409
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 210-216 WEST WATER STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN BENTINCK-SMITH Chief Executive Officer PO BOX 508, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE SYRACUSE SUDS FACTORY DOS Process Agent 210-216 WEST WATER STREET, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214951 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 581 STATE FAIR BLVD T/O GEDDES, SYRACUSE, New York, 13209 Restaurant
0340-22-206604 Alcohol sale 2024-07-11 2024-07-11 2024-12-31 320 S CLINTON ST, SYRACUSE, New York, 13202 Restaurant
0340-22-214951-01 Alcohol sale 2024-05-28 2024-05-28 2024-10-31 581 STATE FAIR BLVD T/O GEDDES, SYRACUSE, NY, 13209 Additional Bar-Seasonal
0014-23-225389 Alcohol sale 2024-01-29 2024-01-29 2025-01-31 320 S CLINTON, SYRACUSE, New York, 13202 Micro-Brewer

History

Start date End date Type Value
1993-04-06 1994-01-18 Address 720 PARK AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-04-06 1994-01-18 Address 720 PARK AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1992-01-15 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1992-01-15 1993-04-06 Address 5112 WEST TAFT ROAD, SUITE J, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980128002282 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940118002569 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930406002888 1993-04-06 BIENNIAL STATEMENT 1993-01-01
920115000113 1992-01-15 CERTIFICATE OF INCORPORATION 1992-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629672 0215800 1998-02-26 320 SOUTH CLINTON ST., SYRACUSE, NY, 13212
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-03-26
Case Closed 1998-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 H01 II
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007C
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 455.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 450.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9771807106 2020-04-15 0248 PPP 320 South Clinton Street, Syracuse, NY, 13202
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89882
Loan Approval Amount (current) 89882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51489.33
Forgiveness Paid Date 2021-07-28
3874638301 2021-01-22 0248 PPS 320 S Clinton St, Syracuse, NY, 13202-1220
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125835
Loan Approval Amount (current) 125835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1220
Project Congressional District NY-22
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126993.37
Forgiveness Paid Date 2021-12-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4049345 Intrastate Non-Hazmat 2023-03-22 - - 2 2 Private(Property)
Legal Name A J SUDS INC
DBA Name SYRACUSE SUDS FACTORY|SUDS FACTORY COURTSIDE GRILL
Physical Address 320 S CLINTON ST , SYRACUSE, NY, 13202-1220, US
Mailing Address 320 S CLINTON ST , SYRACUSE, NY, 13202-1220, US
Phone (315) 471-2253
Fax -
E-mail SYRSUDS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State