Search icon

PTTRPAN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

Jobs Reported:
21
Initial Approval Amount:
$84,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,713.42
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $84,000
Jobs Reported:
21
Initial Approval Amount:
$90,500
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,943.82
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $90,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State