Search icon

J.J. PARKS PUB, INC.

Company Details

Name: J.J. PARKS PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267483
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: VILLAGE PROF. OFFICES, 5441 BROADWAY, LANCASTER, NY, United States, 14086
Principal Address: 188 KENNEDY AVE, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J HOLLAND Chief Executive Officer 188 KENNEDY AVE, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
JOE REINA DOS Process Agent VILLAGE PROF. OFFICES, 5441 BROADWAY, LANCASTER, NY, United States, 14086

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327163 Alcohol sale 2023-06-08 2023-06-08 2025-06-30 188 KENNEDY RD, ANGOLA, New York, 14006 Restaurant
0423-23-327286 Alcohol sale 2023-06-08 2023-06-08 2025-06-30 188 KENNEDY ROAD, EVANS, New York, 14006 Additional Bar

History

Start date End date Type Value
1995-06-13 1999-04-20 Address 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1988-06-07 1995-06-13 Address 716 BRISBANE BLDG, 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002588 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100720003103 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080702002171 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060522002484 2006-05-22 BIENNIAL STATEMENT 2006-06-01
000609002470 2000-06-09 BIENNIAL STATEMENT 2000-06-01
990420002709 1999-04-20 BIENNIAL STATEMENT 1998-06-01
960806002297 1996-08-06 BIENNIAL STATEMENT 1996-06-01
950613002259 1995-06-13 BIENNIAL STATEMENT 1993-06-01
B648625-4 1988-06-07 CERTIFICATE OF INCORPORATION 1988-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000957408 2020-05-13 0296 PPP 188 Kennedy Ave, Angola, NY, 14006-9441
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Angola, ERIE, NY, 14006-9441
Project Congressional District NY-23
Number of Employees 16
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48473.42
Forgiveness Paid Date 2021-05-17
7491698505 2021-03-06 0296 PPS 188 Kennedy Ave, Angola, NY, 14006-9441
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67305
Loan Approval Amount (current) 67305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Angola, ERIE, NY, 14006-9441
Project Congressional District NY-23
Number of Employees 16
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67764.15
Forgiveness Paid Date 2021-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State