Search icon

JAMES STREET CORP.

Company Details

Name: JAMES STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (30 years ago)
Entity Number: 1866656
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2529 JAMES STREET, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J DESTEFANO Chief Executive Officer 2529 JAMES STREET, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2529 JAMES STREET, SYRACUSE, NY, United States, 13206

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218011 Alcohol sale 2023-10-12 2023-10-12 2025-10-31 2529 JAMES ST, SYRACUSE, NY, 13206 Restaurant

History

Start date End date Type Value
1994-11-09 2008-11-04 Address 4943 BEEF ST., SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231006191 2018-12-31 BIENNIAL STATEMENT 2018-11-01
141201006333 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121203002460 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101104002259 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104002800 2008-11-04 BIENNIAL STATEMENT 2008-11-01
941109000032 1994-11-09 CERTIFICATE OF INCORPORATION 1994-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545248400 2021-02-02 0248 PPS 2529 James St, Syracuse, NY, 13206-2824
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2824
Project Congressional District NY-22
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9759.26
Forgiveness Paid Date 2021-09-28
1422267105 2020-04-10 0248 PPP 2529 James Street, SYRACUSE, NY, 13206
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6980.72
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State