Search icon

J.C.B. REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C.B. REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231035
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 103 WEST 72ND ST, NEW YORK, NY, United States, 10023
Address: 103 WEST 72ND ST, STORE FRONT, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W FLANAGAN Chief Executive Officer 33 ROCHELLE DRIVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ANTHONY P QUINN ESQ DOS Process Agent 103 WEST 72ND ST, STORE FRONT, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129976 Alcohol sale 2023-05-03 2023-05-03 2025-05-31 103 W 72ND STREET, NEW YORK, New York, 10023 Restaurant
0370-23-129976 Alcohol sale 2023-05-03 2023-05-03 2025-05-31 103 W 72ND STREET, NEW YORK, New York, 10023 Food & Beverage Business

History

Start date End date Type Value
2008-06-03 2012-02-03 Address 103 WEST 72ND ST (STORE FRONT), NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-14 2012-02-03 Address 103 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1988-01-29 2008-06-03 Address 29-15 ASTORIA BLVD., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002100 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120203003021 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100112002267 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080603002439 2008-06-03 BIENNIAL STATEMENT 2008-01-01
060316003152 2006-03-16 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
18025.00
Total Face Value Of Loan:
18025.00
Date:
2020-06-23
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:
12875.00
Total Face Value Of Loan:
12875.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12875
Current Approval Amount:
12875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18025
Current Approval Amount:
18025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18154.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State