Search icon

J.P. MULLIGANS RESTAURANT, INC.

Company Details

Name: J.P. MULLIGANS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1991 (34 years ago)
Entity Number: 1563121
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1800 AXA Tower 1, 100 Madison Street, SYRACUSE, NY, United States, 13202
Principal Address: 202 W GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN K KILLORAN JR Chief Executive Officer 202 W GENESEE ST, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
RICHARD E. SCRIMALE DOS Process Agent 1800 AXA Tower 1, 100 Madison Street, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0370-24-231060 Alcohol sale 2024-10-02 2024-10-02 2024-10-31 202 W GENESEE ST, FAYETTEVILLE, NY, 13066 Food & Beverage Business
0340-22-207306 Alcohol sale 2024-07-18 2024-07-18 2024-10-31 202 W GENESEE ST, FAYETTEVILLE, New York, 13066 Restaurant

History

Start date End date Type Value
1997-07-02 2013-07-24 Address 202 W GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1995-07-28 1997-07-02 Address 202 WEST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1995-07-28 2013-07-24 Address 202 WEST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1991-07-22 1997-07-02 Address 3522 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921002022 2021-09-21 BIENNIAL STATEMENT 2021-09-21
130724002048 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110719003163 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090629002310 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070719002980 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050914002327 2005-09-14 BIENNIAL STATEMENT 2005-07-01
010706002335 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990729002299 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970702002519 1997-07-02 BIENNIAL STATEMENT 1997-07-01
950728002344 1995-07-28 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6917528308 2021-01-27 0248 PPS 202 W Genesee St, Fayetteville, NY, 13066-1314
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61128
Loan Approval Amount (current) 61128
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1314
Project Congressional District NY-22
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61508.17
Forgiveness Paid Date 2021-09-20
3457057100 2020-04-11 0248 PPP 202 W. Genesee St, FAYETTEVILLE, NY, 13066-1314
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 N
LMI N
Business Age Description Unanswered
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1314
Project Congressional District NY-22
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45069.22
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State