Search icon

SYL-JOE RESTAURANT CORP.

Company Details

Name: SYL-JOE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467484
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 116 KATONAH AVENUE, KATONAH, NY, United States, 10536
Address: 85 KRYSTAL DRIVE, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH N DISCALA DOS Process Agent 85 KRYSTAL DRIVE, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
JOSEPH N DISCALA Chief Executive Officer 116 KATONAH AVENUE, KATONAH, NY, United States, 10536

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116434 Alcohol sale 2023-12-28 2023-12-28 2025-12-31 116 KATONAH AVENUE, KATONAH, New York, 10536 Restaurant

History

Start date End date Type Value
2008-09-15 2020-10-15 Address 24 ADAMS FARM ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2006-08-10 2008-09-15 Address 116 KATONAH AVENUE, KATONAH, NY, 10536, 2113, USA (Type of address: Chief Executive Officer)
2006-08-10 2008-09-15 Address 5 EUNICE LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1993-04-06 2006-08-10 Address 116 KATONAH AVENUE, KATONAH, NY, 10536, 2113, USA (Type of address: Chief Executive Officer)
1990-08-10 2006-08-10 Address 5 EUNICE LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060569 2020-10-15 BIENNIAL STATEMENT 2020-08-01
180910006557 2018-09-10 BIENNIAL STATEMENT 2018-08-01
160815006352 2016-08-15 BIENNIAL STATEMENT 2016-08-01
120910006563 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100929002555 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080915002183 2008-09-15 BIENNIAL STATEMENT 2008-08-01
060810002422 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040909002704 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020816002201 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000810002313 2000-08-10 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129487706 2020-05-01 0202 PPP 116 Katonah Avenue, KATONAH, NY, 10536
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97902
Loan Approval Amount (current) 97902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 130
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99095.97
Forgiveness Paid Date 2021-07-26
8177708404 2021-02-13 0202 PPS 116 Katonah Ave, Katonah, NY, 10536-2113
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137298
Loan Approval Amount (current) 137298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-2113
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138288.45
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State