Search icon

TULLY'S ERIE BOULEVARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TULLY'S ERIE BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (16 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189788.00
Total Face Value Of Loan:
557352.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
764113
Current Approval Amount:
764113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
769304.78
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189788
Current Approval Amount:
557352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
563475.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State