Search icon

R & J COCK 'N BULL, INC.

Company Details

Name: R & J COCK 'N BULL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989104
ZIP code: 12074
County: Saratoga
Place of Formation: New York
Address: 5212 SACANDAGA RD, GALWAY, NY, United States, 12074
Principal Address: PARKIS MILLS RD, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SUTTON, ESQ. DOS Process Agent 5212 SACANDAGA RD, GALWAY, NY, United States, 12074

Chief Executive Officer

Name Role Address
RICHARD W SLEEPER Chief Executive Officer PARKIS MILLS RD, GALWAY, NY, United States, 12074

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230975 Alcohol sale 2023-04-12 2023-04-12 2025-04-30 5342 PARKIS MILLS ROAD, GALWAY, New York, 12074 Restaurant

History

Start date End date Type Value
1996-01-10 2008-01-17 Address 27 PEARL ST. PO BOX 2002, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122006192 2016-11-22 BIENNIAL STATEMENT 2016-01-01
140214002216 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120126002715 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100111002132 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080117002826 2008-01-17 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
103210.00
Total Face Value Of Loan:
103210.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103210
Current Approval Amount:
103210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104052.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State