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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 129 WEST FAYETTE STREET, SYRACUSE, NY, 13202
127 WEST FAYETTE STREET INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161564168 2023-06-02 127 WEST FAYETTE STREET INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 318 SOUTH CLINTON STREET SUITE 205, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing EDWARD ROJAS

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

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 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)

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

Paycheck Protection Program

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
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120645
Loan Approval Amount (current) 120645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1305
Project Congressional District NY-22
Number of Employees 123
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121834.69
Forgiveness Paid Date 2021-04-08
4197308303 2021-01-23 0248 PPS 127 W Fayette St, Syracuse, NY, 13202-1386
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168906
Loan Approval Amount (current) 168906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1386
Project Congressional District NY-22
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170904.72
Forgiveness Paid Date 2022-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State