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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MMHSYCKADVK9
CAGE Code:
8XMJ3
UEI Expiration Date:
2023-02-16

Business Information

Activation Date:
2022-01-19
Initial Registration Date:
2021-03-17

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

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
1029100.00
Date:
2020-04-30
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:
41582.00
Total Face Value Of Loan:
41582.00
Date:
2020-04-20
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

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41582
Current Approval Amount:
41582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42020.6
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54713.75
Current Approval Amount:
54713.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55070.51

Date of last update: 25 Mar 2025

Sources: New York Secretary of State