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
010828002603 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990924002229 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970909002372 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950503002034 1995-05-03 BIENNIAL STATEMENT 1993-09-01
930524002364 1993-05-24 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5446377204 2020-04-27 0248 PPP 2290 W GENESEE TPKE, CAMILLUS, NY, 13031-9625
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80196
Loan Approval Amount (current) 80196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-9625
Project Congressional District NY-22
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80781.88
Forgiveness Paid Date 2021-01-25
4549928306 2021-01-23 0248 PPS 2290 W Genesee Tpke, Camillus, NY, 13031-9625
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112273
Loan Approval Amount (current) 112273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-9625
Project Congressional District NY-22
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113052.67
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State