Search icon

STRADA MIA, LLC

Company Details

Name: STRADA MIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2014 (11 years ago)
Entity Number: 4637483
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 1200 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
STRADA MIA DOS Process Agent 1200 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235422 Alcohol sale 2023-01-11 2023-01-11 2025-01-31 311 313 N GEDDES ST, SYRACUSE, New York, 13204 Restaurant
0423-23-235148 Alcohol sale 2023-01-11 2023-01-11 2025-01-31 311 313 N GEDDES ST, SYRACUSE, New York, 13204 Additional Bar

History

Start date End date Type Value
2020-04-03 2025-02-11 Address 1200 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2014-09-17 2020-04-03 Address 450 TRACY STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002445 2025-02-11 BIENNIAL STATEMENT 2025-02-11
200908061105 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200403060679 2020-04-03 BIENNIAL STATEMENT 2018-09-01
150428000260 2015-04-28 CERTIFICATE OF PUBLICATION 2015-04-28
140917010028 2014-09-17 ARTICLES OF ORGANIZATION 2014-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-26 No data 313 NORTH Geddes 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)
2023-04-25 No data 313 NORTH Geddes STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-06-10 No data 313 NORTH Geddes STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-11-23 No data 313 NORTH Geddes STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-04 No data 313 NORTH Geddes STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-07-02 No data 313 NORTH Geddes 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)
2020-10-28 No data 313 NORTH Geddes STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2019-12-18 No data 313 NORTH Geddes STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-08-16 No data 313 NORTH Geddes STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-08-14 No data 313 NORTH Geddes 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856027105 2020-04-11 0248 PPP 313 N GEDDES ST, SYRACUSE, NY, 13204-2201
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155458.85
Loan Approval Amount (current) 155458.85
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 Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2201
Project Congressional District NY-22
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 157803.69
Forgiveness Paid Date 2021-10-13
3163698301 2021-01-21 0248 PPS 313 N Geddes St, Syracuse, NY, 13204-2201
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229117
Loan Approval Amount (current) 229117
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2201
Project Congressional District NY-22
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 232190.99
Forgiveness Paid Date 2022-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State