Search icon

TULLY'S AMHERST, INC.

Company Details

Name: TULLY'S AMHERST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2599122
ZIP code: 13057
County: Erie
Place of Formation: New York
Address: PO BOX 375, 1 TECHNOLOGY PL, EAST SYRACUSE, NY, United States, 13057
Principal Address: 1 TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TULLY'S AMHERST, INC. DOS Process Agent PO BOX 375, 1 TECHNOLOGY PL, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JOHN GIAMARTINO Chief Executive Officer 1 TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type Date Last renew date End date Address Description
0112-23-224503-01 Alcohol sale 2024-06-27 2024-06-27 2024-10-31 STATE FAIR GROUNDS SPACE 884, SYRACUSE, NY, 13209 Additional Bar-Seasonal
0112-23-224503 Alcohol sale 2024-06-27 2024-06-27 2024-10-31 STATE FAIR GROUNDS SPACE 884, SYRACUSE, New York, 13209 Summer Restaurant
0426-23-220776 Alcohol sale 2024-06-27 2024-06-27 2024-10-31 STATE FAIR GROUNDS SPACE 884, SYRACUSE, New York, 13209 Additional Bar-Seasonal

History

Start date End date Type Value
2019-01-07 2021-01-04 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-01-09 2009-01-15 Address 1 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-01-09 2019-01-07 Address 1 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2001-01-26 2003-01-09 Address 1 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061181 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060445 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105006758 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150113006596 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130207002009 2013-02-07 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
100490.00
Total Face Value Of Loan:
347509.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100490
Current Approval Amount:
347509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349565.49

Date of last update: 30 Mar 2025

Sources: New York Secretary of State