Search icon

REGIONAL DONUT AUTHORITY CAFE, LLC

Company Details

Name: REGIONAL DONUT AUTHORITY CAFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2018 (7 years ago)
Entity Number: 5376326
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 217 ELM ST., NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
RJ LICKFIELD III DOS Process Agent 217 ELM ST., NORTH SYRACUSE, NY, United States, 13212

Agent

Name Role Address
RJ LICKFIELD III Agent 217 ELM ST., NORTH SYRACUSE, NY, 13212

Filings

Filing Number Date Filed Type Effective Date
200721002000 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180716010485 2018-07-16 ARTICLES OF ORGANIZATION 2018-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-08 No data 2100 Park STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-24 No data 2100 Park STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-11 No data 2100 Park STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-09 No data 2100 Park STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-09-12 No data 2100 Park STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-11 No data 2100 Park STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185057005 2020-04-09 0248 PPP 300 S. State Street, SYRACUSE, NY, 13202-2004
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13202-2004
Project Congressional District NY-22
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14307.68
Forgiveness Paid Date 2021-01-25
5250528304 2021-01-25 0248 PPS 2100 Park St, Syracuse, NY, 13208-1041
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12056
Loan Approval Amount (current) 12056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1041
Project Congressional District NY-22
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12150.1
Forgiveness Paid Date 2021-11-03

Date of last update: 06 Mar 2025

Sources: New York Secretary of State