Search icon

400 FIRST ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 400 FIRST ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062531
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 400 FIRST ST., LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. GORMEL Chief Executive Officer 7657 JOSEPH DR., N. SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 FIRST ST., LIVERPOOL, NY, United States, 13088

Unique Entity ID

Unique Entity ID:
EHZYK27F3ZA1
CAGE Code:
8Y2H6
UEI Expiration Date:
2022-06-24

Business Information

Activation Date:
2021-03-31
Initial Registration Date:
2021-03-26

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231907 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 400 FIRST ST, LIVERPOOL, New York, 13088 Restaurant
0423-23-234154 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 400 FIRST ST, LIVERPOOL, New York, 13088 Additional Bar
0370-23-231907 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 400 FIRST ST, LIVERPOOL, New York, 13088 Food & Beverage Business

History

Start date End date Type Value
1998-09-08 2000-09-06 Address 7657 JOSEPH DR., N. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1996-09-04 2000-09-06 Address 400 FIRST STREET, LIVERPOOL, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140916006836 2014-09-16 BIENNIAL STATEMENT 2014-09-01
100909003166 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080828002638 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060828002790 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041008002251 2004-10-08 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
36603.00
Total Face Value Of Loan:
36603.00
Date:
2020-05-20
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:
26146.00
Total Face Value Of Loan:
26146.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$36,603
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,603
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,828.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $36,603
Jobs Reported:
10
Initial Approval Amount:
$26,146
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,146
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$26,305.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,609.75
Utilities: $6,536.25
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State