Search icon

NOODLE, INC.

Company Details

Name: NOODLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1983 (42 years ago)
Entity Number: 813878
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 311 SOUTH FRANKLIN STREET, SYRACUSE, NY, United States, 13202
Principal Address: 311 S. FRANKLIN ST., SYACUSE, NY, United States, 13202

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASTABILITIES 401(K) PROFIT SHARING PLAN 2023 161190267 2024-07-03 NOODLE, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3154741153
Plan sponsor’s DBA name PASTABILITIES
Plan sponsor’s address 311 S. FRANKLIN STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing KARYN KORTELING
PASTABILITIES 401(K) PROFIT SHARING PLAN 2022 161190267 2023-07-05 NOODLE,INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3154741153
Plan sponsor’s DBA name PASTABILITIES
Plan sponsor’s address 311 S FRANKLIN ST, SYRACUSE, NY, 132021232

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing KARYN KORTELING
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing KARYN KORTELING

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 SOUTH FRANKLIN STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
KARYN KORTELING Chief Executive Officer 311 S. FRANKLIN ST., SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207352 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 311 S FRANKLIN ST, SYRACUSE, New York, 13202 Restaurant

History

Start date End date Type Value
1983-01-04 1996-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-04 2000-05-18 Address 616 BEATTIE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190124060345 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170104006751 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130122006734 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110209002504 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090203002883 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070116002820 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050214002176 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030130002147 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010201002188 2001-02-01 BIENNIAL STATEMENT 2001-01-01
000518000416 2000-05-18 CERTIFICATE OF AMENDMENT 2000-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188257105 2020-04-15 0248 PPP 311 South Franklin Street, SYRACUSE, NY, 13202
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450305
Loan Approval Amount (current) 450305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 85
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455930.73
Forgiveness Paid Date 2021-07-22
3274768301 2021-01-21 0248 PPS 311 S Franklin St, Syracuse, NY, 13202-1232
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803152
Loan Approval Amount (current) 803152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1232
Project Congressional District NY-22
Number of Employees 53
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 811645.61
Forgiveness Paid Date 2022-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State