Search icon

BISCOTTI CAFE' AND PASTRY SHOP, INC.

Company Details

Name: BISCOTTI CAFE' AND PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221611
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 741 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208
Principal Address: 307 SOUTH GEDDES STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 NORTH SALINA STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
GEOFFREY CAMIRE Chief Executive Officer 307 SOUTH GEDDES STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, 2810, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2021-01-28 2025-03-25 Address 741 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2004-03-02 2025-03-25 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, 2810, USA (Type of address: Chief Executive Officer)
2004-03-02 2021-01-28 Address 307 SOUTH GEDDES STREET, SYRACUSE, NY, 13204, 2810, USA (Type of address: Service of Process)
2002-01-10 2004-03-02 Address 419 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2002-01-10 2004-03-02 Address 419 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2002-01-10 2004-03-02 Address 419 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2000-04-24 2002-01-10 Address 1370 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-01-10 Address 419 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325003717 2025-03-25 BIENNIAL STATEMENT 2025-03-25
210128000442 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
040302002513 2004-03-02 BIENNIAL STATEMENT 2004-01-01
020110002461 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000424002322 2000-04-24 BIENNIAL STATEMENT 2000-01-01
980127000024 1998-01-27 CERTIFICATE OF INCORPORATION 1998-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964307103 2020-04-11 0248 PPP 741 N Salina St, SYRACUSE, NY, 13208-2510
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72644
Loan Approval Amount (current) 72644
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, 13208-2510
Project Congressional District NY-22
Number of Employees 16
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73103.75
Forgiveness Paid Date 2020-12-10
2800638500 2021-02-22 0248 PPS 741 N Salina St, Syracuse, NY, 13208-2510
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) 75000
Loan Approval Amount (current) 75000
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, 13208-2510
Project Congressional District NY-22
Number of Employees 14
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75526.03
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State