Search icon

SYL-JOE RESTAURANT CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
155022.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
137298.00
Total Face Value Of Loan:
137298.00
Date:
2020-05-02
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:
97902.00
Total Face Value Of Loan:
97902.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97902
Current Approval Amount:
97902
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
99095.97
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137298
Current Approval Amount:
137298
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
138288.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State