Search icon

JIM'S STEAK OUT, INC.

Company Details

Name: JIM'S STEAK OUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1990 (35 years ago)
Entity Number: 1450424
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 938 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES INCORVAIA Chief Executive Officer 938 ELMWOOD AVE., BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
JAMES INCORVAIA DOS Process Agent 938 ELMWOOD AVE., BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2024-09-16 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Address 938 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-06 2024-09-12 Address 938 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2020-05-06 2024-09-12 Address 938 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1996-09-06 2020-05-06 Address 5600 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, 2863, USA (Type of address: Service of Process)
1996-09-06 2020-05-06 Address 5600 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, 2863, USA (Type of address: Chief Executive Officer)
1996-09-06 2020-05-06 Address 5600 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, 2863, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912001497 2024-09-12 BIENNIAL STATEMENT 2024-09-12
200506061445 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501007391 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006068 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006594 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120605006262 2012-06-05 BIENNIAL STATEMENT 2012-05-01
100610002172 2010-06-10 BIENNIAL STATEMENT 2010-05-01
060517003243 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040610002139 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020508002580 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586457103 2020-04-13 0296 PPP 938 Elmwood Ave., BUFFALO, NY, 14222-1212
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517000
Loan Approval Amount (current) 517000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14222-1212
Project Congressional District NY-26
Number of Employees 88
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 520017.01
Forgiveness Paid Date 2020-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State