Search icon

OSWEGO SUB SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSWEGO SUB SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1977 (48 years ago)
Entity Number: 444735
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 279 THOMPSON RD, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G GREENE JR Chief Executive Officer 106 W BRIDGE ST, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 THOMPSON RD, OSWEGO, NY, United States, 13126

Form 5500 Series

Employer Identification Number (EIN):
161095236
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0138-21-223004 Alcohol sale 2024-07-03 2024-07-03 2027-06-30 136 W 8TH STREET, OSWEGO, New York, 13126 Food & Beverage Business

History

Start date End date Type Value
1993-10-14 2003-07-30 Address 68 BORDEN DRIVE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-10-14 2009-09-09 Address 106 WEST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1993-03-17 1993-10-14 Address 106 WEST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-03-17 2003-07-30 Address 106 WEST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1977-08-11 1993-10-14 Address 106 W. BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815006274 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110822003071 2011-08-22 BIENNIAL STATEMENT 2011-08-01
20101124037 2010-11-24 ASSUMED NAME LLC INITIAL FILING 2010-11-24
090909002001 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070911002880 2007-09-11 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
167660.00
Total Face Value Of Loan:
167660.00
Date:
2009-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
330000.00
Total Face Value Of Loan:
330000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$167,660
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,157.46
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $167,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State