Search icon

TULLY'S ERIE BOULEVARD, INC.

Company Details

Name: TULLY'S ERIE BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886804
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 1 Technology Place, PO BOX 375, East Syracuse, NY, United States, 13057
Principal Address: ONE TECHNOLOGY PLACE, 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, JR Chief Executive Officer ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
TULLY'S ERIE BOULEVARD, INC. DOS Process Agent 1 Technology Place, PO BOX 375, East Syracuse, NY, United States, 13057

History

Start date End date Type Value
2023-12-01 2023-12-01 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-12-01 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-12-01 Address 1 Technology Place, PO BOX 375, East Syracuse, NY, 13057, USA (Type of address: Service of Process)
2019-12-02 2023-06-27 Address 1 TECHNOLOGY PL, PO BOX 375, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2017-12-01 2019-12-02 Address ONE TECHNOLOGY PLACE, 9735, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-02-13 2023-06-27 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2009-12-08 2017-12-01 Address ONE TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2009-12-08 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201038984 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230627004881 2023-06-27 BIENNIAL STATEMENT 2021-12-01
191202061333 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006485 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006808 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131209006490 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120213002422 2012-02-13 BIENNIAL STATEMENT 2011-12-01
091208000768 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875798400 2021-02-18 0248 PPS 2943 Erie Blvd E, Syracuse, NY, 13224-1430
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) 764113
Loan Approval Amount (current) 764113
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1430
Project Congressional District NY-22
Number of Employees 55
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 769304.78
Forgiveness Paid Date 2021-10-26
1294057302 2020-04-28 0248 PPP 2943 ERIE BLVD., SYRACUSE, NY, 13224
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189788
Loan Approval Amount (current) 557352
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 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 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 563475.24
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State