Search icon

MOTT RESTAURANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTT RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2001 (24 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 2698994
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: HILLTOP RESTAURANT, 813 WEST GENESEE ST, SKANEATELES, NY, United States, 13152
Principal Address: 813 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN MOTT Chief Executive Officer 3614 DEPOT RD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HILLTOP RESTAURANT, 813 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
161613872
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-29 2023-12-18 Address 3614 DEPOT RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2003-10-29 2023-12-18 Address HILLTOP RESTAURANT, 813 WEST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2001-11-14 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-14 2003-10-29 Address MILFORD LYNCH & SHANNON ESQS., 2-4 FENNELL STREET PO BOX 47, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218000468 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
191121060033 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171211006292 2017-12-11 BIENNIAL STATEMENT 2017-11-01
131118006472 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111201002349 2011-12-01 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
307513.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
147290.00
Total Face Value Of Loan:
147290.00
Date:
2020-06-27
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:
105207.00
Total Face Value Of Loan:
105207.00
Date:
2010-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147290
Current Approval Amount:
147290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147842.34
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105207
Current Approval Amount:
105207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106178.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State