Search icon

PTTRPAN ENTERPRISES, INC.

Company Details

Name: PTTRPAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2479712
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 412 N MAIN ST, N SYRACUSE, NY, United States, 13212
Address: 307 2nd Street, rear yellow carriage house, Liverpool, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER A NESTICO Chief Executive Officer 412 N MAIN STREET, N SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
PTTRPAN ENTERPRISES, INC. DOS Process Agent 307 2nd Street, rear yellow carriage house, Liverpool, NY, United States, 13088

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SNTNP7CTX8X3
CAGE Code:
8XN59
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-29
Initial Registration Date:
2021-03-19

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209794 Alcohol sale 2024-04-05 2024-04-05 2026-04-30 412 N MAIN ST, NORTH SYRACUSE, New York, 13212 Restaurant

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 412 N MAIN STREET, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-08-27 Address 307 2ND STREET, REAR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2004-03-08 2024-08-27 Address 412 N MAIN STREET, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2002-02-25 2004-03-08 Address 412 N MAIN ST, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2002-02-25 2004-03-08 Address 412 NORTH MAIN STREET, N. SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827002287 2024-08-27 BIENNIAL STATEMENT 2024-08-27
200304060816 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006901 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006942 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006926 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
133651.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
90500.00
Total Face Value Of Loan:
90500.00
Date:
2020-05-18
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:
2020-04-07
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:
84000.00
Total Face Value Of Loan:
84000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84000
Current Approval Amount:
84000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84713.42
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90500
Current Approval Amount:
90500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90943.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State