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

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
621366.02
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
125835.00
Total Face Value Of Loan:
125835.00
Date:
2020-04-15
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:
89882.00
Total Face Value Of Loan:
89882.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-26
Type:
Unprog Rel
Address:
320 SOUTH CLINTON ST., SYRACUSE, NY, 13212
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89882
Current Approval Amount:
89882
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51489.33
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125835
Current Approval Amount:
125835
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126993.37

Motor Carrier Census

DBA Name:
SYRACUSE SUDS FACTORY|SUDS FACTORY COURTSIDE GRILL
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-03-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State