Search icon

JEFFERSON PUB, INC.

Company Details

Name: JEFFERSON PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2001 (24 years ago)
Entity Number: 2630549
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFERSON PUB, INC. DOS Process Agent 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
RICHARD J. CARVOTTA Chief Executive Officer 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327492 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 300 JEFFERSON RD T/O HENRIETTA, ROCHESTER, New York, 14623 Restaurant

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-29 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2016-04-28 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-04-28 2019-04-29 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004001997 2023-10-04 BIENNIAL STATEMENT 2023-04-01
190429060010 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170404006443 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160428006130 2016-04-28 BIENNIAL STATEMENT 2015-04-01
130424002389 2013-04-24 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
266924.00
Total Face Value Of Loan:
266924.00
Date:
2020-04-15
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:
190660.00
Total Face Value Of Loan:
190660.00
Date:
2011-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2010-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77658519
Mark:
MACGREGORS'
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2009-01-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MACGREGORS'

Goods And Services

For:
Bar and restaurant services
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190660
Current Approval Amount:
190660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193365.8
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266924
Current Approval Amount:
266924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
268964.32

Date of last update: 30 Mar 2025

Sources: New York Secretary of State