Search icon

COLEMAN'S AUTHENTIC IRISH PUB, INC.

Company Details

Name: COLEMAN'S AUTHENTIC IRISH PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1980 (45 years ago)
Entity Number: 655839
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 100 SOUTH LOWELL AVENUE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. COLEMAN Chief Executive Officer 100 S. LOWELL AVENUE, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
COLEMAN'S AUTHENTIC IRISH PUB, INC. DOS Process Agent 100 SOUTH LOWELL AVENUE, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1992-10-29 1996-10-07 Address IRISH PUB INC., 100 S. LOWELL AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-22 Address 100 S. LOWELL AVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1980-10-10 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-10 2020-10-06 Address 100 SOUTH LOWELL AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060642 2020-10-06 BIENNIAL STATEMENT 2020-10-01
161006006681 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141022006324 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121017006245 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101008002978 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080923002909 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061003002429 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041109002674 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021004002546 2002-10-04 BIENNIAL STATEMENT 2002-10-01
000928002845 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459868308 2021-01-23 0248 PPS 100 S Lowell Ave # 13204, Syracuse, NY, 13204-2629
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359009
Loan Approval Amount (current) 359009
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2629
Project Congressional District NY-22
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363238.42
Forgiveness Paid Date 2022-04-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State