Search icon

BARTELL ROAD LIQUORS INC.

Company Details

Name: BARTELL ROAD LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114292
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 628 S Main St., North SYRACUSE, NY, United States, 13212
Principal Address: 155 Plymouth Dr., SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARTELL ROAD LIQUORS INC. DOS Process Agent 628 S Main St., North SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ROBERT L TISDELL Chief Executive Officer 628 S MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Licenses

Number Type Date Last renew date End date Address Description
0100-22-218180 Alcohol sale 2022-11-03 2022-11-03 2025-10-31 5501 BARTELL RD, BREWERTON, New York, 13029 Liquor Store

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 213 SCOTTHOLM BLVD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 628 S MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-01 2024-11-15 Address 213 SCOTTHOLM BLVD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2006-11-01 2024-11-15 Address 615 UNIVERSITY BLVD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2004-10-15 2006-11-01 Address 4306 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2004-10-15 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115003953 2024-11-15 BIENNIAL STATEMENT 2024-11-15
121203002232 2012-12-03 BIENNIAL STATEMENT 2012-10-01
101206002136 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081014002645 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061101002443 2006-11-01 BIENNIAL STATEMENT 2006-10-01
041015000475 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249317801 2020-06-05 0248 PPP 5501 Bartell Road, Brewerton, NY, 13029
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36420
Loan Approval Amount (current) 36420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36859.06
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State