Search icon

J & K'S SUPERB FOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & K'S SUPERB FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1497265
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 46 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M JOYCE Chief Executive Officer 46 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
J JOYCE DOS Process Agent 46 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327394 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 46 SWEENEY ST, NORTH TONAWANDA, New York, 14120 Restaurant
0370-23-327394 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 46 SWEENEY ST, NORTH TONAWANDA, New York, 14120 Food & Beverage Business

History

Start date End date Type Value
1997-10-08 2003-01-09 Address 46 SWEENEY ST, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1997-10-08 2003-01-09 Address 46 SWEENEY ST, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1997-10-08 2003-01-09 Address 46 SWEENEY ST, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1993-12-28 1997-10-08 Address 123 GREY STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1992-12-16 1997-10-08 Address 50 HIGH ST., BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1746870 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030109002291 2003-01-09 BIENNIAL STATEMENT 2002-12-01
001129002295 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981202002473 1998-12-02 BIENNIAL STATEMENT 1998-12-01
971008002406 1997-10-08 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$41,849.37
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,849.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,228.88
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $41,844.37
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$29,892.41
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,892.41
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,196.25
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $22,419.3
Utilities: $3,736.55
Mortgage Interest: $3,736.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State