Search icon

GERMANIA SERVICE GROUP, INC.

Company Details

Name: GERMANIA SERVICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5205266
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7085 MANLIUS CENTER ROAD,, SUITE 1, E. SYRACUSE, NY, United States, 13057
Principal Address: 7085 Manlius Center Road, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY HART JR. Chief Executive Officer 7085 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7085 MANLIUS CENTER ROAD,, SUITE 1, E. SYRACUSE, NY, United States, 13057

Licenses

Number Type Date Last renew date End date Address Description
0426-24-208390 Alcohol sale 2024-05-10 2024-05-10 2024-10-31 6777 LAKESHORE RD, CICERO, NY, 13039 Additional Bar-Seasonal
0426-24-208389 Alcohol sale 2024-05-10 2024-05-10 2024-10-31 6777 LAKESHORE RD, CICERO, NY, 13039 Additional Bar-Seasonal
0426-24-208471 Alcohol sale 2024-03-29 2024-03-29 2024-10-31 6777 LAKESHORE RD, CICERO, NY, 13039 Additional Bar-Seasonal
0340-22-204248 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 6777 LAKESHORE RD, CICERO, New York, 13039 Restaurant

History

Start date End date Type Value
2017-09-20 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-20 2020-11-27 Address 333 WEST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228000628 2021-12-28 BIENNIAL STATEMENT 2021-12-28
201127000229 2020-11-27 CERTIFICATE OF CHANGE 2020-11-27
170920010309 2017-09-20 CERTIFICATE OF INCORPORATION 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628207009 2020-04-07 0248 PPP 6777 Lakeshore Road, CICERO, NY, 13039-9702
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621574.8
Loan Approval Amount (current) 621574.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-9702
Project Congressional District NY-22
Number of Employees 122
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627449.96
Forgiveness Paid Date 2021-03-29
6237948301 2021-01-26 0248 PPS 6777 Lakeshore Rd, Cicero, NY, 13039-9702
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870204.72
Loan Approval Amount (current) 870204.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9702
Project Congressional District NY-22
Number of Employees 122
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 883174.35
Forgiveness Paid Date 2022-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State