Search icon

WOLFF'S BIERGARTEN SYRACUSE, INC.

Company Details

Name: WOLFF'S BIERGARTEN SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715611
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 2 King St, Troy, NY, United States, 12180
Principal Address: 106 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMHSYCKADVK9 2023-02-16 106 MONTGOMERY ST, SYRACUSE, NY, 13202, 1633, USA 2 KING ST., TROY, NY, 12180, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-01-19
Initial Registration Date 2021-03-17
Entity Start Date 2015-02-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERYL FEDER
Role BOOKKEEPER
Address 2 KING ST., TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name CHERYL FEDER
Role BOOKKEEPER
Address 2 KING ST., TROY, NY, 12180, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MATTHEW BAUMGARTNER Chief Executive Officer 34 LEARNED STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
WOLFF'S BIERGARTEN SYRACUSE, INC. DOS Process Agent 2 King St, Troy, NY, United States, 12180

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218897 Alcohol sale 2023-11-02 2023-11-02 2025-10-31 106 MONTGOMERY ST, SYRACUSE, New York, 13202 Restaurant
0370-23-259982 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 106 MONTGOMERY ST, SYRACUSE, NY, 13202 Food & Beverage Business

History

Start date End date Type Value
2017-09-18 2020-01-07 Address 5 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2017-09-18 2020-01-07 Address 5 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2017-09-18 2020-01-07 Address 5 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2015-02-24 2017-09-18 Address 289 MANNING BLVD, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826001282 2021-08-26 BIENNIAL STATEMENT 2021-08-26
200107060956 2020-01-07 BIENNIAL STATEMENT 2019-02-01
170918006068 2017-09-18 BIENNIAL STATEMENT 2017-02-01
150224000871 2015-02-24 CERTIFICATE OF INCORPORATION 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435537307 2020-04-30 0248 PPP 106 Montgomery Street, Syracuse, NY, 13202
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41582
Loan Approval Amount (current) 41582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 17
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42020.6
Forgiveness Paid Date 2021-05-24
2206228307 2021-01-20 0248 PPS 106 Montgomery St, Syracuse, NY, 13202-1633
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54713.75
Loan Approval Amount (current) 54713.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1633
Project Congressional District NY-22
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55070.51
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State