Search icon

BARAME, LLC

Company Details

Name: BARAME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777501
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2863 1/2 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F1RNWSHXNGH6 2022-06-29 2863 1/2 ERIE BLVD E, SYRACUSE, NY, 13224, 1303, USA 2863 1/2 ERIE BLVD E, SYRACUSE, NY, 13224, 1303, USA

Business Information

Division Name BARAME LLC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-30
Entity Start Date 2009-09-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARAME LLC
Role OWNER
Address 2863 1/2 ERIE BLVD E, SYRACUSE, NY, 13224, USA
Government Business
Title PRIMARY POC
Name BARAME LLC
Role OWNER
Address 2863 1/2 ERIE BLVD E, SYRACUSE, NY, 13224, USA
Past Performance Information not Available

Agent

Name Role Address
KHRONGJAI THAWBUNTA Agent 2863 1/2 ERIE BLVD. EAST, SYRACUSE, NY, 13224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2863 1/2 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240928 Alcohol sale 2023-05-02 2023-05-02 2025-04-30 2863 1/2 ERIE BLVD E, SYRACUSE, New York, 13224 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220128001662 2022-01-28 BIENNIAL STATEMENT 2022-01-28
130307002606 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110210002486 2011-02-10 BIENNIAL STATEMENT 2011-02-01
100920000129 2010-09-20 CERTIFICATE OF CHANGE 2010-09-20
090521000075 2009-05-21 CERTIFICATE OF PUBLICATION 2009-05-21
090220000719 2009-02-20 ARTICLES OF ORGANIZATION 2009-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963718407 2021-02-04 0248 PPS 2863 1/2 Erie Blvd east, Syracuse, NY, 13224
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224
Project Congressional District NY-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35342.33
Forgiveness Paid Date 2022-02-01
4247707210 2020-04-27 0248 PPP 2863 1/2 Erie Blvd East, Syracuse, NY, 13224
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25210.96
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State