Search icon

SIDE-BURNZ, INC.

Company Details

Name: SIDE-BURNZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222691
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: PUTNAM PLAZA SHOPPING CENTER, 1864 ROUTE 6, CARMEL, NY, United States, 10512
Principal Address: 599 SOUTH ST, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BEREAN Chief Executive Officer 4 TILSON AVENUE, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PUTNAM PLAZA SHOPPING CENTER, 1864 ROUTE 6, CARMEL, NY, United States, 10512

Filings

Filing Number Date Filed Type Effective Date
110706002303 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090727003062 2009-07-27 BIENNIAL STATEMENT 2009-06-01
050623000741 2005-06-23 CERTIFICATE OF INCORPORATION 2005-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415368307 2021-01-29 0202 PPS 1864 Route 6, Carmel, NY, 10512-2355
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-2355
Project Congressional District NY-17
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12577.05
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State