Search icon

MO' BETTA BURRITOS, INC.

Company Details

Name: MO' BETTA BURRITOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408386
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: THE MISSION, 304 E ONONDAGA STREET, SYRACUSE, NY, United States, 13202
Address: XLI PAPPAS & COX PC, 614 JAMES STREET, STE 100, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. MORRISON Chief Executive Officer 304 E ONONDAGA STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
EDWINA C. SCHLEIDER DOS Process Agent XLI PAPPAS & COX PC, 614 JAMES STREET, STE 100, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2007-08-13 2011-08-09 Address 313 E WILLOW ST / SUITE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2001-08-13 2007-08-13 Address 304 E ONONDAGA ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2001-08-13 2007-08-13 Address THE MISSION, 304 E ONONDAGA ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1999-08-12 2007-08-13 Address THIRD FL.JEFFERSON BLDG., 204 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110809003005 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090728002158 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070813002937 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051012002818 2005-10-12 BIENNIAL STATEMENT 2005-08-01
010813002719 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990812000512 1999-08-12 CERTIFICATE OF INCORPORATION 1999-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753747201 2020-04-28 0248 PPP 304 E ONONDAGA ST, SYRACUSE, NY, 13202-2082
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91762
Loan Approval Amount (current) 91762
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, 13202-2082
Project Congressional District NY-22
Number of Employees 22
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 92544.53
Forgiveness Paid Date 2021-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State