Search icon

ART'S JUG, INC.

Company Details

Name: ART'S JUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1961 (64 years ago)
Entity Number: 140372
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 820 HUNTINGTON ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
STEVEN SBORO Chief Executive Officer 820 HUNTINGTON ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 HUNTINGTON ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2005-11-15 2009-07-31 Address 820 HUNTINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2005-11-15 2009-07-31 Address 820 HUNTINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-11-15 2009-07-31 Address 820 HUNTINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-09-22 2005-11-15 Address 820 HUNTINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-03-25 2005-11-15 Address DUTTY ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-03-25 2005-11-15 Address 820 HUNTINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1961-08-18 1993-09-22 Address 820 HUNTINGTON ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006365 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811003015 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090731002138 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814002403 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051115002342 2005-11-15 BIENNIAL STATEMENT 2005-08-01
050829001050 2005-08-29 CERTIFICATE OF AMENDMENT 2005-08-29
C235968-2 1996-06-07 ASSUMED NAME CORP INITIAL FILING 1996-06-07
930922003038 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930325003026 1993-03-25 BIENNIAL STATEMENT 1992-08-01
283495 1961-08-18 CERTIFICATE OF INCORPORATION 1961-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-11-20 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-03-27 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-03-23 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2022-12-22 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2022-10-19 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-08-06 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-09-23 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2019-12-12 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-02-21 No data 820 HUNTINGTON STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6390527010 2020-04-06 0248 PPP 820 HUNTINGTON ST, WATERTOWN, NY, 13601-2822
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234017
Loan Approval Amount (current) 234017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2822
Project Congressional District NY-24
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235318.52
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State