Search icon

JARDINES RESTAURANT & CATERERS, INC.

Company Details

Name: JARDINES RESTAURANT & CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304329
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 26 N Division St, Peekskill, NY, United States, 10566
Principal Address: 28 N DIVISION ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARDINES RESTAURANT & CATERERS, INC. DOS Process Agent 26 N Division St, Peekskill, NY, United States, 10566

Chief Executive Officer

Name Role Address
ARNOLD V PAGLIA Chief Executive Officer 26 N DIVISION ST, PEEKSKILL, NY, United States, 10566

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105463 Alcohol sale 2022-09-28 2022-09-28 2024-09-30 26 N DIVISION ST, PEEKSKILL, New York, 10566 Restaurant

History

Start date End date Type Value
2004-11-24 2020-10-01 Address 26 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2004-11-24 2018-10-30 Address 26 N. DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1998-10-06 2004-11-24 Address 26 NORTH DEVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002989 2022-12-19 BIENNIAL STATEMENT 2022-10-01
201001062309 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181030006000 2018-10-30 BIENNIAL STATEMENT 2018-10-01
161003008395 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006492 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121210006955 2012-12-10 BIENNIAL STATEMENT 2012-10-01
101006002952 2010-10-06 BIENNIAL STATEMENT 2010-10-01
081211002478 2008-12-11 BIENNIAL STATEMENT 2008-10-01
060922002384 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041124002406 2004-11-24 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533127404 2020-05-12 0202 PPP 26 N Division St, Peekskill, NY, 10566-2944
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2944
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17669.22
Forgiveness Paid Date 2022-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State