Search icon

MOTT RESTAURANTS, INC.

Company Details

Name: MOTT RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2001 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTT RESTAURANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161613872 2022-12-23 MOTT RESTAURANTS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3152462781
Plan sponsor’s address 3614 DEPOT RD, AUBURN, NY, 130218846

Signature of

Role Plan administrator
Date 2022-12-23
Name of individual signing SEAN MOTT
MOTT RESTAURANTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161613872 2021-06-28 MOTT RESTAURANTS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3156850016
Plan sponsor’s address 813 W GENESEE ST, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing EDWARD ROJAS

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

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
091120002071 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071108002155 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051209002778 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031029002406 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011114000506 2001-11-14 CERTIFICATE OF INCORPORATION 2001-11-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4026845003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MOTT RESTAURANTS INC.
Recipient Name Raw MOTT RESTAURANTS INC.
Recipient DUNS 940693724
Recipient Address 813 WEST GENESEE STREET, SKANEATELES, ONONDAGA, NEW YORK, 13152-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644908401 2021-02-09 0248 PPS 813 W Genesee Street Rd, Skaneateles, NY, 13152-9303
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147290
Loan Approval Amount (current) 147290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-9303
Project Congressional District NY-22
Number of Employees 34
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147842.34
Forgiveness Paid Date 2021-07-02
5157378008 2020-06-27 0248 PPP 813 West Genesee Street Road, Skaneateles, NY, 13152-9303
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105207
Loan Approval Amount (current) 105207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Skaneateles, ONONDAGA, NY, 13152-9303
Project Congressional District NY-22
Number of Employees 34
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106178.36
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State