Search icon

MODERN MALT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODERN MALT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624537
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 129 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBB BIDWELL Chief Executive Officer 129 W. FAYETTE ST., SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MODERN MALT INC. DOS Process Agent 129 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
471869924
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-238623 Alcohol sale 2023-01-06 2023-01-06 2025-01-31 325 S CLINTON ST, SYRACUSE, New York, 13202 Restaurant

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 129 W. FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-10-01 Address 129 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2020-01-03 2020-08-03 Address 129 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2020-01-03 2024-10-01 Address 129 W. FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2014-08-20 2020-01-03 Address 321 S. CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038821 2024-10-01 BIENNIAL STATEMENT 2024-10-01
200803062806 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200103061277 2020-01-03 BIENNIAL STATEMENT 2018-08-01
140820000404 2014-08-20 CERTIFICATE OF INCORPORATION 2014-08-20

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
465272.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
184009.00
Total Face Value Of Loan:
184009.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$131,435
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,738.4
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $131,435
Jobs Reported:
18
Initial Approval Amount:
$184,009
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,009
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,186.44
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $184,004
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State