Search icon

SOUTHSIDE SUBWAY INC.

Company Details

Name: SOUTHSIDE SUBWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053183
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 721 UPPER COURT ST, BINGHAMTON, NY, United States, 13904
Address: 168 WATER STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 WATER STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
DAVID J LEBOUS Chief Executive Officer 168 WATER ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 168 WATER ST, SUITE 56, BINGHAMPTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 168 WATER ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2006-05-09 2023-07-27 Address 168 WATER ST, SUITE 56, BINGHAMPTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2004-05-13 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-13 2023-07-27 Address 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727002682 2023-07-27 BIENNIAL STATEMENT 2022-05-01
060509003236 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040513000626 2004-05-13 CERTIFICATE OF INCORPORATION 2004-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110438305 2021-01-22 0248 PPS 168 Water St Fl 5, Binghamton, NY, 13901-2755
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144949
Loan Approval Amount (current) 144949
Undisbursed Amount 0
Franchise Name Subway
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-2755
Project Congressional District NY-19
Number of Employees 39
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 145655.87
Forgiveness Paid Date 2021-07-26
9211347101 2020-04-15 0248 PPP 168 Water Street 5th Floor, Binghamton, NY, 13901
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) 121077
Loan Approval Amount (current) 121077
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 121886.39
Forgiveness Paid Date 2020-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State