Search icon

NAYNME, INC.

Company Details

Name: NAYNME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154448
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 670 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209
Principal Address: 8795 EMMONS MERCANTILE, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE D EPPS Chief Executive Officer 8795 EMMONS MERCANTILE, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230809 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 581 STATE FAIR BLVD, SYRACUSE, New York, 13209 Restaurant
0340-23-232027 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 670 STATE FAIR BLVD, SYRACUSE, New York, 13209 Restaurant

History

Start date End date Type Value
2008-05-06 2009-01-08 Address 8663 NEW COUNTRY DR, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2008-05-06 2009-01-08 Address 8663 NEW COUNTRY DR, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2005-01-24 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-24 2008-05-06 Address 426 N. FRANKLIN ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090108002605 2009-01-08 BIENNIAL STATEMENT 2009-01-01
080506002595 2008-05-06 BIENNIAL STATEMENT 2007-01-01
050124000868 2005-01-24 CERTIFICATE OF INCORPORATION 2005-01-24

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
320450.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
294882.00
Total Face Value Of Loan:
294882.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-04-07
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:
153400.00
Total Face Value Of Loan:
153400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153400
Current Approval Amount:
153400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154533.46
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294882
Current Approval Amount:
294882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298035.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State