Search icon

SURF CITY ENTERPRISES OF SYRACUSE, INC.

Company Details

Name: SURF CITY ENTERPRISES OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1996 (28 years ago)
Entity Number: 2072428
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Principal Address: 8217 VERBECK DR, MANLIUS, NY, United States, 13104
Address: 731 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND C. FAIGLE Chief Executive Officer 8217 VERBECK DR, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
SURF CITY ENTERPRISES OF SYRACUSE, INC. DOS Process Agent 731 SOUTH CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209288 Alcohol sale 2024-01-19 2024-01-19 2026-01-31 731 S CROUSE AVE, SYRACUSE, New York, 13210 Restaurant
0423-22-209271 Alcohol sale 2024-01-19 2024-01-19 2026-01-31 731 S CROUSE AVE, SYRACUSE, New York, 13210 Additional Bar

History

Start date End date Type Value
2002-10-01 2020-10-21 Address 100 ARDSLEY DR, SYRACUSE, NY, 13214, 2110, USA (Type of address: Chief Executive Officer)
1998-10-09 2002-10-01 Address 721 SOUTH CROUSE AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1996-10-07 2020-10-21 Address 721 SOUTH CROUSE AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060016 2020-10-21 BIENNIAL STATEMENT 2018-10-01
021001002770 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011002271 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981009002256 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961007000046 1996-10-07 CERTIFICATE OF INCORPORATION 1996-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319757207 2020-04-28 0248 PPP 731 S. CROUSE AVE., SYRACUSE, NY 13210 P.O. BOX 202 MANLIUS, NY 13104, MANLIUS, NY, 13104
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104026
Loan Approval Amount (current) 104026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANLIUS, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 37
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104952.26
Forgiveness Paid Date 2021-03-29
1996618305 2021-01-20 0248 PPS 731 S Crouse Ave, Syracuse, NY, 13210-1712
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145636.6
Loan Approval Amount (current) 145636.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1712
Project Congressional District NY-22
Number of Employees 37
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147487.98
Forgiveness Paid Date 2022-05-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State