Search icon

COPPERTOP TAVERN CAMILLUS, LLC

Company Details

Name: COPPERTOP TAVERN CAMILLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800087
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233586 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 3380 MILTON AVE, SYRACUSE, New York, 13219 Restaurant

Filings

Filing Number Date Filed Type Effective Date
210405060302 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060611 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006650 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160126006246 2016-01-26 BIENNIAL STATEMENT 2015-04-01
130430002580 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110503002495 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090828000384 2009-08-28 CERTIFICATE OF PUBLICATION 2009-08-28
090420000009 2009-04-20 ARTICLES OF ORGANIZATION 2009-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3540205008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COPPERTOP TAVERN CAMILLUS, LLC
Recipient Name Raw COPPERTOP TAVERN CAMILLUS, LLC
Recipient Address ONE TECHNOLOGY PLACE, E SYRACUSE, ONONDAGA, NEW YORK, 13057-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9185.00
Face Value of Direct Loan 296300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911298307 2021-01-20 0248 PPS 3380 Milton Ave, Syracuse, NY, 13219-1240
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) 572834.5
Loan Approval Amount (current) 572834.5
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 Syracuse, ONONDAGA, NY, 13219-1240
Project Congressional District NY-22
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 577087.6
Forgiveness Paid Date 2021-10-26
1228637301 2020-04-28 0248 PPP 3380 Milton Ave, SYRACUSE, NY, 13219
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) 131560
Loan Approval Amount (current) 399452
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 SYRACUSE, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 20
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 401706.44
Forgiveness Paid Date 2020-11-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State