Search icon

TULLY'S SALINA, INC.

Company Details

Name: TULLY'S SALINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068528
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057
Address: ONE TECHNOLOGY PLACE, PO BOX 375, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIAMARTINO JR Chief Executive Officer 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
TULLY'S SALINA, INC. DOS Process Agent ONE TECHNOLOGY PLACE, PO BOX 375, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206833 Alcohol sale 2022-08-22 2022-08-22 2024-10-31 311 7TH NORTH ST, LIVERPOOL, New York, 13088 Restaurant

History

Start date End date Type Value
2018-06-01 2020-06-02 Address 8367 SALT SPRINGS RD, 089361925, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2016-06-02 2018-06-01 Address ONE TECHNOLOGY PLACE, 9735, SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2004-06-21 2016-06-02 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061364 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006264 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006374 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006071 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120723002043 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100803003180 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080625002375 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060627002929 2006-06-27 BIENNIAL STATEMENT 2006-06-01
040621000354 2004-06-21 CERTIFICATE OF INCORPORATION 2004-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7363347210 2020-04-28 0248 PPP 311 7th North Street, LIVERPOOL, NY, 13088
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121958
Loan Approval Amount (current) 445241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447705.07
Forgiveness Paid Date 2020-11-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State