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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13780.13
Total Face Value Of Loan:
13780.13
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9098.00
Total Face Value Of Loan:
9098.00

Paycheck Protection Program

Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13780.13
Current Approval Amount:
13780.13
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13862.81
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9098
Current Approval Amount:
9098
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9182

Date of last update: 29 Mar 2025

Sources: New York Secretary of State