Search icon

LIMERICK PUB, INC.

Company Details

Name: LIMERICK PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080603
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 134 WALTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WALTON ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PHYLLIS J. NOWLAN Chief Executive Officer 134 WALTON ST, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0370-25-201213 Alcohol sale 2025-01-21 2025-01-21 2025-01-31 134 WALTON ST, SYRACUSE, NY, 13202 Food & Beverage Business
0340-23-234448 Alcohol sale 2023-01-12 2023-01-12 2025-01-31 134 WALTON ST, SYRACUSE, New York, 13202 Restaurant

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 134 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2010-08-03 2012-08-22 Address 149 MALVERNE DRIVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2006-06-23 2025-03-28 Address 134 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-06-23 2010-08-03 Address 247 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2006-06-23 2025-03-28 Address 134 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2004-07-21 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-21 2006-06-23 Address 134 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328003468 2025-03-28 BIENNIAL STATEMENT 2025-03-28
160708006599 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140718006480 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120822002306 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100803002921 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080716003314 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060623002675 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040721000013 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-27 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-12-01 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-03-04 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-10-01 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-05-08 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-03-07 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-13 No data 134 Walton STREET, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2017-05-24 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-04-14 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2015-04-15 No data 134 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307659005 2021-05-27 0248 PPS 134 Walton St Ste 3, Syracuse, NY, 13202-1537
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13780.13
Loan Approval Amount (current) 13780.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1537
Project Congressional District NY-22
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13862.81
Forgiveness Paid Date 2022-01-18
1778217407 2020-05-04 0248 PPP 134 WALTON ST STE 3, SYRACUSE, NY, 13202-1537
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9098
Loan Approval Amount (current) 9098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1537
Project Congressional District NY-22
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9182
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State