Search icon

AMY 31, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY 31, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2002 (23 years ago)
Entity Number: 2801556
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 129 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY 31 INC DOS Process Agent 129 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DOUG BALLE Chief Executive Officer 106 CALUMET DRIVE, SYRACUSE, NY, United States, 13219

Form 5500 Series

Employer Identification Number (EIN):
020640231
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232643 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 321 W FAYETTE ST, SYRACUSE, New York, 13202 Restaurant
0370-23-232643 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 321 W FAYETTE ST, SYRACUSE, New York, 13202 Food & Beverage Business

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 106 CALUMET DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-03-08 Address 106 CALUMET DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2008-08-11 2020-08-03 Address 211 INWOOD DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2004-08-31 2008-08-11 Address 129 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2004-08-31 2024-03-08 Address 129 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308003029 2024-03-08 BIENNIAL STATEMENT 2024-03-08
200803062827 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006337 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160809006458 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140806006236 2014-08-06 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
19747.00
Total Face Value Of Loan:
19747.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51400.00
Total Face Value Of Loan:
51400.00
Date:
2020-04-09
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:
14105.00
Total Face Value Of Loan:
14105.00

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$14,105
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,244.09
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $14,105
Jobs Reported:
8
Initial Approval Amount:
$19,747
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,866.03
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $19,743
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State