Search icon

NORBRAND ASSOCIATES, INC.

Company Details

Name: NORBRAND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1981 (44 years ago)
Entity Number: 720408
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 2290 W GENESEE TNPK, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J CESTA Chief Executive Officer 2290 W GENESEE TNPK, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
CHRISTOPHER J CESTA DOS Process Agent 2290 W GENESEE TNPK, CAMILLUS, NY, United States, 13031

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231739 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 2290 W GENESEE TURNPIKE, CAMILLUS, New York, 13031 Restaurant

History

Start date End date Type Value
1993-05-24 1995-05-03 Address 104 NEWCASTLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1993-05-24 1995-05-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-24 1995-05-03 Address 104 NEWCASTLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1981-09-03 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-03 1993-05-24 Address 201 CAMILLUS DR., CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002205 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916002967 2011-09-16 BIENNIAL STATEMENT 2011-09-01
070904002044 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051107002789 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030822002129 2003-08-22 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112273.00
Total Face Value Of Loan:
112273.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61000.00
Total Face Value Of Loan:
61000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80196.00
Total Face Value Of Loan:
80196.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80196
Current Approval Amount:
80196
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80781.88
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112273
Current Approval Amount:
112273
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113052.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State