Search icon

JENA OF BROOME COUNTY, INC.

Company Details

Name: JENA OF BROOME COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2402921
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 115 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF PILARCEK Chief Executive Officer 739 PRESCOTT AVE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227407 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 115 WASHINGTON AVE, ENDICOTT, New York, 13760 Restaurant

History

Start date End date Type Value
2003-07-02 2005-08-23 Address 1205 SYRACUSE ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-02 Address 1205 SYRACUSE ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-02 Address 115 WASHINGTON AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1999-07-28 2005-08-23 Address 306 ADAMS AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002246 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110726002723 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090703002002 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070713002598 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050823002531 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030702002539 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010717002535 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990728000378 1999-07-28 CERTIFICATE OF INCORPORATION 1999-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290328310 2021-01-16 0248 PPS 115 Washington Ave, Endicott, NY, 13760-5306
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15050
Loan Approval Amount (current) 15050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-5306
Project Congressional District NY-19
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15208.02
Forgiveness Paid Date 2022-02-02
9471707207 2020-04-28 0248 PPP 115 WASHINGTON AVE, ENDICOTT, NY, 13760-5306
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5306
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13571.25
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State