Search icon

TONY'S FAMILY RESTAURANT, INC.

Company Details

Name: TONY'S FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (24 years ago)
Entity Number: 2678652
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Principal Address: 5815 CALICO CIRCLE, EAST SYRACUSE, NY, United States, 13057
Address: 3004 BURNET AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3004 BURNET AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
ANTHONY M ALBANESE Chief Executive Officer 116 1/2 SCHROUDER STREET, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2003-09-04 2008-01-24 Address 3004 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2003-09-04 2008-01-24 Address 3004 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2001-09-07 2003-09-04 Address 116 1/2 SCHROUDER STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060241 2021-06-10 BIENNIAL STATEMENT 2019-09-01
190102061425 2019-01-02 BIENNIAL STATEMENT 2017-09-01
130911006468 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111216002273 2011-12-16 BIENNIAL STATEMENT 2011-09-01
090924002917 2009-09-24 BIENNIAL STATEMENT 2009-09-01
080124002823 2008-01-24 BIENNIAL STATEMENT 2007-09-01
051104002189 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030904002365 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010907000441 2001-09-07 CERTIFICATE OF INCORPORATION 2001-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6570288406 2021-02-10 0248 PPS 3004 Burnet Ave, Syracuse, NY, 13206-2419
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102200
Loan Approval Amount (current) 102200
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2419
Project Congressional District NY-22
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102936.4
Forgiveness Paid Date 2021-11-10
5042787104 2020-04-13 0248 PPP 3004 Burnet Ave, SYRACUSE, NY, 13206
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
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 Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 19
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 73610
Forgiveness Paid Date 2021-02-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State