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 (29 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

USAspending Awards / Financial Assistance

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:
145636.60
Total Face Value Of Loan:
145636.60
Date:
2020-04-28
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:
104026.00
Total Face Value Of Loan:
104026.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145636.6
Current Approval Amount:
145636.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147487.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104026
Current Approval Amount:
104026
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104952.26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State