Search icon

BARTELL ROAD LIQUORS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
36420.00
Total Face Value Of Loan:
36420.00
Date:
2016-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2016-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2016-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36420
Current Approval Amount:
36420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36859.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State