Search icon

TULLY'S VESTAL, INC.

Company Details

Name: TULLY'S VESTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2005 (20 years ago)
Entity Number: 3251053
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: ONE TECHNOLOGY PLACE, E. SYRACUSE, NY, United States, 13057
Address: 1 TECHNOLOGY PL, PO BOX 375, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIAMARTINO Chief Executive Officer ONE TECHNOLOGY PLACE, E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
TULLY'S GOOD TIMES DOS Process Agent 1 TECHNOLOGY PL, PO BOX 375, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206377 Alcohol sale 2024-06-13 2024-06-13 2026-06-30 4700 VESTAL PARKWAY, VESTAL, New York, 13850 Restaurant

History

Start date End date Type Value
2017-09-01 2019-09-03 Address ONE TECHNOLOGY PLACE, SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-09-24 2011-10-04 Address ONE TECHNOLOGY PLACE, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-09-24 2017-09-01 Address ONE TECHNOLOGY PLACE, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-09-01 2007-09-24 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061610 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006567 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006603 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006285 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111004002126 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090903002080 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070924002438 2007-09-24 BIENNIAL STATEMENT 2007-09-01
050901000295 2005-09-01 CERTIFICATE OF INCORPORATION 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302367201 2020-04-28 0248 PPP 4700 Vestal Parkway, VESTAL, NY, 13850
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105455
Loan Approval Amount (current) 371194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373299.13
Forgiveness Paid Date 2020-11-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State