Search icon

TULLY'S BATAVIA, INC.

Company Details

Name: TULLY'S BATAVIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2005 (20 years ago)
Entity Number: 3268826
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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2017-10-03 2019-10-01 Address 8367 SALT SPRINGS RD, 089361925, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2007-10-04 2017-10-03 Address ONE TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-10-14 2007-10-04 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060345 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006987 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006899 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006331 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111031002760 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091028002018 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071004002285 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051014000432 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6033908309 2021-01-26 0248 PPS 1 Technology Pl, East Syracuse, NY, 13057-9735
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456001
Loan Approval Amount (current) 456001
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 East Syracuse, ONONDAGA, NY, 13057-9735
Project Congressional District NY-22
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 459324.19
Forgiveness Paid Date 2021-10-25
1868127310 2020-04-28 0296 PPP 522 E MAIN ST, BATAVIA, NY, 14020
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118893
Loan Approval Amount (current) 337483
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339359.96
Forgiveness Paid Date 2020-11-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State