Search icon

K & G OF SYRACUSE, INC.

Company Details

Name: K & G OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060150
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2500 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224
Principal Address: 2500 ERIE BLVD E, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARAMJIT GREWAL Chief Executive Officer 6474 RIVER BIRCHFIELD ROAD, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
K & G OF SYRACUSE, INC. DOS Process Agent 2500 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Licenses

Number Type Date Last renew date End date Address Description
0071-21-218149 Alcohol sale 2024-01-09 2024-01-09 2027-01-31 2500 ERIE BLVD E, SYRACUSE, New York, 13224 Grocery Store

History

Start date End date Type Value
2023-03-31 2023-03-31 Address 6474 RIVER BIRCHFIELD ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 2500 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2014-06-26 2023-03-31 Address 2500 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2014-06-26 2023-03-31 Address 2500 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2008-06-25 2014-06-26 Address 2500 ERIE BLVD EAST, SYRACUSE, NY, 13229, USA (Type of address: Principal Executive Office)
2008-06-25 2014-06-26 Address 2500 ERIE BLVD EAST, SYRACUSE, NY, 13229, USA (Type of address: Chief Executive Officer)
2008-06-25 2014-06-26 Address 2500 ERIE BLVD EAST, SYRACUSE, NY, 13229, USA (Type of address: Service of Process)
2004-06-01 2008-06-25 Address 500 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2004-06-01 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230331002247 2023-03-31 BIENNIAL STATEMENT 2022-06-01
140626006094 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120719002395 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100623002693 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080625002343 2008-06-25 BIENNIAL STATEMENT 2008-06-01
040601000172 2004-06-01 CERTIFICATE OF INCORPORATION 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360199008 2021-05-27 0248 PPS 2500 Erie Blvd E, Syracuse, NY, 13224-1110
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12160
Loan Approval Amount (current) 12160
Undisbursed Amount 0
Franchise Name Sunoco - APlus Franchise Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1110
Project Congressional District NY-22
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12239.62
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State