Search icon

SNEAKERTOWN SYRACUSE CORP.

Company Details

Name: SNEAKERTOWN SYRACUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2004 (21 years ago)
Entity Number: 3004828
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 4141 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205
Principal Address: 1227 SOUTH AVE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYOO CHUL CHOI Chief Executive Officer 1227 SOUTH AVE, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4141 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Licenses

Number Type Date Last renew date End date Address Description
719145 Retail grocery store No data No data No data 850 NIAGARA FALLS BOULEVARD, BUFFALO, NY, 14223 No data
0340-22-312712 Alcohol sale 2022-07-26 2022-07-26 2024-08-31 838 NIAGARA FALLS BLVD, TONAWANDA, New York, 14223 Restaurant

Filings

Filing Number Date Filed Type Effective Date
060216002661 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040126001033 2004-01-26 CERTIFICATE OF INCORPORATION 2004-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 WOORI MART 850 NIAGARA FALLS BOULEVARD, BUFFALO, Erie, NY, 14223 A Food Inspection Department of Agriculture and Markets No data
2024-02-02 WOORI MART 850 NIAGARA FALLS BOULEVARD, BUFFALO, Erie, NY, 14223 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 WOORI MART 850 NIAGARA FALLS BOULEVARD, BUFFALO, Erie, NY, 14223 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431347205 2020-04-15 0296 PPP 850 Niagara Falls Blvd., Tonawanda, NY, 14223
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4325.33
Forgiveness Paid Date 2020-12-03
5297868309 2021-01-25 0296 PPS 850 Niagara Falls Blvd, Tonawanda, NY, 14223-1824
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14223-1824
Project Congressional District NY-26
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5631.15
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State