Search icon

J.K. MULLIGAN'S, INC.

Company Details

Name: J.K. MULLIGAN'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2555644
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: Po box 315, Clifton Park, NY, United States, 12065
Principal Address: C/O VILLAGE TAVERN, 201 VLEY ROAD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J KIP FINCK Chief Executive Officer 4 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
J.K. MULLIGAN'S, INC. DOS Process Agent Po box 315, Clifton Park, NY, United States, 12065

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 4 VALENCIA LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-09-25 Address Po box 315, Clifton Park, NY, 12065, USA (Type of address: Service of Process)
2023-10-17 2024-09-25 Address 4 VALENCIA LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 4 VALENCIA LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-15 2023-10-17 Address 201 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2010-09-29 2020-09-15 Address 201 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2010-09-29 2023-10-17 Address 4 VALENCIA LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-11-14 2010-09-29 Address C/O NORTHERN LIGHTS, 1208 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-11-14 2010-09-29 Address C/O NORTHERN LIGHTS, 1208 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925000851 2024-09-25 BIENNIAL STATEMENT 2024-09-25
231017003264 2023-10-17 BIENNIAL STATEMENT 2022-09-01
200915060289 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180906006598 2018-09-06 BIENNIAL STATEMENT 2018-09-01
141001007493 2014-10-01 BIENNIAL STATEMENT 2014-09-01
120912002449 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100929002152 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080904002790 2008-09-04 BIENNIAL STATEMENT 2008-09-01
061114002657 2006-11-14 AMENDMENT TO BIENNIAL STATEMENT 2006-09-01
060915002154 2006-09-15 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938808607 2021-03-24 0248 PPS 4 Valencia Ln, Clifton Park, NY, 12065-5826
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21367.5
Loan Approval Amount (current) 21367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-5826
Project Congressional District NY-20
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21625.69
Forgiveness Paid Date 2022-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State