Search icon

OH MY DARLING SYR, CORP

Company Details

Name: OH MY DARLING SYR, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357648
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 321 S Salina Street, 1st Floor, Syracuse, NY, United States, 13202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OH MY DARLING SYR, CORP DOS Process Agent 321 S Salina Street, 1st Floor, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
RYAN BENZ Chief Executive Officer 321 S SALINA STREET, 1ST FLOOR, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229213 Alcohol sale 2023-04-21 2023-04-21 2025-05-31 321 S SALINA ST, SYRACUSE, New York, 13202 Restaurant
0423-23-229577 Alcohol sale 2023-04-21 2023-04-21 2025-05-31 321 S SALINA ST, SYRACUSE, New York, 13202 Additional Bar

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 321 S SALINA STREET, 1ST FLOOR, SYRACUSED, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 321 S SALINA STREET, 1ST FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-12-01 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-03-04 2024-06-01 Address 122 RASPBERRY LANE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2018-06-12 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-06-12 2021-03-04 Address 209 N. ORCHARD RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601029997 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221207003055 2022-12-07 BIENNIAL STATEMENT 2022-06-01
210304000323 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
180612010260 2018-06-12 CERTIFICATE OF INCORPORATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178698408 2021-02-03 0248 PPS 321 S Salina St, Syracuse, NY, 13202-1603
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301600
Loan Approval Amount (current) 301600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1603
Project Congressional District NY-22
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302732.03
Forgiveness Paid Date 2021-06-23
4548907106 2020-04-13 0248 PPP 321 S. SALINA ST, SYRACUSE, NY, 13202-1601
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196200
Loan Approval Amount (current) 196200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13202-1601
Project Congressional District NY-22
Number of Employees 37
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197764.22
Forgiveness Paid Date 2021-02-03

Date of last update: 06 Mar 2025

Sources: New York Secretary of State