Search icon

127 WEST FAYETTE STREET, INC.

Company Details

Name: 127 WEST FAYETTE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2351727
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 127 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202
Principal Address: 127 W Fayette St, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS M BALLE Chief Executive Officer 106 CALUMET DRIVE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
SASSY - CUSE SALOON DOS Process Agent 127 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161564168
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-23-231326 Alcohol sale 2025-03-31 2025-03-31 2025-06-30 127 W FAYETTE ST, SYRACUSE, 13202 Food & Beverage Business
0340-23-231326 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 127 W FAYETTE ST, SYRACUSE, New York, 13202 Restaurant

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 15 GORDON PKWY, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 106 CALUMET DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 106 CALUMET DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-08 Address 15 GORDON PKWY, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003965 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240308002997 2024-03-08 BIENNIAL STATEMENT 2024-03-08
030304002682 2003-03-04 BIENNIAL STATEMENT 2003-03-01
990303000091 1999-03-03 CERTIFICATE OF INCORPORATION 1999-03-03

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:
168906.00
Total Face Value Of Loan:
168906.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
120645.00
Total Face Value Of Loan:
120645.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120645
Current Approval Amount:
120645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121834.69
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168906
Current Approval Amount:
168906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170904.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State