Search icon

CITY HALL CAFE, INC.

Company Details

Name: CITY HALL CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742885
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 300 south state street, suite 140, SYRACUSE, NY, United States, 13202
Principal Address: 2021 JAMES STREET, 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 300 south state street, suite 140, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
CHRISTOS VOULTSIS Chief Executive Officer 217 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2006-05-12 2023-11-29 Address 217 MONTGOMERY ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-03-14 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2023-11-29 Address 2021 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017705 2023-11-07 CERTIFICATE OF AMENDMENT 2023-11-07
140514002251 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120510002355 2012-05-10 BIENNIAL STATEMENT 2012-03-01
080312003410 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060512002317 2006-05-12 BIENNIAL STATEMENT 2006-03-01
020314000760 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-11 No data 300 SOUTH State Street, Suite 140, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2024-07-29 No data 30 CHURCH STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-03-07 No data 300 SOUTH State Street, Suite 140, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-31 No data 30 CHURCH STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-06-27 No data 300 SOUTH State Street, Suite 140, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-01-23 No data 300 SOUTH State Street, Suite 140, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-18 No data 300 SOUTH State Street, Suite 140, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-10-14 No data 30 CHURCH STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-05-13 No data 300 SOUTH State Street, Suite 140, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-12-06 No data 300 SOUTH State Street, Suite 140, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178007301 2020-04-28 0248 PPP 217 Montgomery Street, SYRACUSE, NY, 13202-1937
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8516.67
Loan Approval Amount (current) 8516.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1937
Project Congressional District NY-22
Number of Employees 2
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8589.3
Forgiveness Paid Date 2021-03-11
1049318703 2021-03-26 0248 PPS 217 Montgomery St Fl 1, Syracuse, NY, 13202-1923
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11921
Loan Approval Amount (current) 11921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1923
Project Congressional District NY-22
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12004.12
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State