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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
127 WEST FAYETTE STREET INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 161564168 | 2023-12-29 | 127 WEST FAYETTE STREET INC. | 31 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
127 WEST FAYETTE STREET INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 161564168 | 2023-06-02 | 127 WEST FAYETTE STREET INC | 32 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-02 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
DOUGLAS M BALLE | Chief Executive Officer | 106 CALUMET DRIVE, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
SASSY - CUSE SALOON | DOS Process Agent | 127 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202 |
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 |
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 | 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 | 2024-03-08 | Address | 15 GORDON PKWY, 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 | 2025-03-03 | Address | 15 GORDON PKWY, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2025-03-03 | Address | 127 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2003-03-04 | 2024-03-08 | Address | 127 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2003-03-04 | 2024-03-08 | Address | 15 GORDON PKWY, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800467002 | 2020-04-09 | 0248 | PPP | 127 W FAYETTE ST, SYRACUSE, NY, 13202-1305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4197308303 | 2021-01-23 | 0248 | PPS | 127 W Fayette St, Syracuse, NY, 13202-1386 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State