Search icon

NORTH STREET DINER, LLC

Company Details

Name: NORTH STREET DINER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2016 (9 years ago)
Date of dissolution: 10 May 2021
Entity Number: 4905079
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 3 NORTH STREET, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
ZACHARY F HASS DOS Process Agent 3 NORTH STREET, MARCELLUS, NY, United States, 13108

Agent

Name Role Address
ZACHARY F HASS Agent 3 NORTH STREET, MARCELLUS, NY, 13108

Filings

Filing Number Date Filed Type Effective Date
210510000047 2021-05-10 ARTICLES OF DISSOLUTION 2021-05-10
160531000904 2016-05-31 CERTIFICATE OF PUBLICATION 2016-05-31
160301010416 2016-03-01 ARTICLES OF ORGANIZATION 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500617109 2020-04-11 0248 PPP 13215, SYRACUSE, NY, 13215
Loan Status Date 2020-06-10
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13215-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State