Search icon

MODERN MALT INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN MALT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 471869924 2023-05-02 MODERN MALT INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 318 SOUTH CLINTON STREET SUITE 205, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS
MODERN MALT INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 471869924 2023-12-29 MODERN MALT INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 129 WEST FAYETTE STREET, SYRACUSE, NY, 13202

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

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)
2014-08-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-07 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-06-23 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-26 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-06-08 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-05-11 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2021-12-03 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-11-18 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-03-06 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-07 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-07-26 No data 325 SOUTH Clinton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865727009 2020-04-09 0248 PPP 325 S CLINTON ST, SYRACUSE, NY, 13202-1219
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131435
Loan Approval Amount (current) 131435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1219
Project Congressional District NY-22
Number of Employees 123
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132738.4
Forgiveness Paid Date 2021-04-12
4857188300 2021-01-23 0248 PPS 325 S Clinton St, Syracuse, NY, 13202-1219
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184009
Loan Approval Amount (current) 184009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1219
Project Congressional District NY-22
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186186.44
Forgiveness Paid Date 2022-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State