Search icon

BROWNSTONE'S ON BURNET, INC.

Company Details

Name: BROWNSTONE'S ON BURNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2635234
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 114 ROSEBUD DRIVE, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 ROSEBUD DRIVE, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
H. CRAIG KOWADLA, IV Chief Executive Officer 114 ROSEBUD DRIVE, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 114 ROSEBUD DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 2222 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2003-04-30 2023-05-01 Address 2222 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2001-05-03 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-03 2023-05-01 Address 2222 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002116 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220111000856 2022-01-11 BIENNIAL STATEMENT 2022-01-11
110520003358 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090501002099 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070514002848 2007-05-14 BIENNIAL STATEMENT 2007-05-01
070309000634 2007-03-09 CERTIFICATE OF MERGER 2007-03-09
050725002659 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030430002187 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010503000868 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277067107 2020-04-10 0248 PPP 2222 Burnet ave, SYRACUSE, NY, 13206-2931
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257500
Loan Approval Amount (current) 257500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-2931
Project Congressional District NY-22
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259143.77
Forgiveness Paid Date 2020-12-10
2300828502 2021-02-20 0248 PPS 2222 Burnet Ave, Syracuse, NY, 13206-2931
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410567
Loan Approval Amount (current) 410567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2931
Project Congressional District NY-22
Number of Employees 45
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415133.85
Forgiveness Paid Date 2022-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State