Search icon

AMY 31, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMY 31 INC. 401(K) PROFIT SHARING AND TRUST 2022 020640231 2023-12-29 AMY 31 INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 129 WEST FAYETTE STREET, SYRACUSE, NY, 13202
AMY 31 INC 401(K) PROFIT SHARING PLAN & TRUST 2022 020640231 2023-05-02 AMY 31 INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 318 SOUTH CLINTON STREET SUITE 205, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS

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

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)
2002-08-15 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-15 2004-08-31 Address 127 WEST FAYETTE STREET, 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
120806006501 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100809002685 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080811002809 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060724002270 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040831002153 2004-08-31 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909357008 2020-04-09 0248 PPP 321 W FAYETTE ST, SYRACUSE, NY, 13202-1201
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14105
Loan Approval Amount (current) 14105
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, 13202-1201
Project Congressional District NY-22
Number of Employees 123
NAICS code 722410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 14244.09
Forgiveness Paid Date 2021-04-08
7161088300 2021-01-28 0248 PPS 321 W Fayette St, Syracuse, NY, 13202-1201
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19747
Loan Approval Amount (current) 19747
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, 13202-1201
Project Congressional District NY-22
Number of Employees 8
NAICS code 722410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 19866.03
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State