Search icon

S. J. R. RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. J. R. RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815619
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 8 ELM ST, PO BOX 310, BLOOMFIELD, NY, United States, 14469
Principal Address: 7 Bennett Ave, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD F RAYBURN Chief Executive Officer PO BOX 310, BLOOMFIELD, NY, United States, 14469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 ELM ST, PO BOX 310, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2000-05-01 2006-04-26 Address 8 ELM ST, PO BOX 310, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2000-05-01 2006-04-26 Address PO BOX 87, 13 BENNETT AVE, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
1996-05-14 2000-05-01 Address 8 ELM ST, PO BOX 310, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1996-05-14 2000-05-01 Address 29 MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
1994-04-27 2000-05-01 Address 8 ELM STREET, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210000267 2022-02-10 BIENNIAL STATEMENT 2022-02-10
100429002511 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080630002165 2008-06-30 BIENNIAL STATEMENT 2008-04-01
060426002648 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040505002077 2004-05-05 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
50708.00
Total Face Value Of Loan:
50708.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50708
Current Approval Amount:
50708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51177.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State