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)
2003-04-14 2016-04-28 Address 300 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2003-04-14 2016-04-28 Address 300 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2001-04-23 2016-04-28 Address 300 JEFFERSON ROAD, HENRIETTA, NY, 14623, USA (Type of address: Service of Process)
2001-04-23 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110502002538 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090409003051 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070427002630 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050615002611 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030414002424 2003-04-14 BIENNIAL STATEMENT 2003-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4873825009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JEFFERSON PUB, INC.
Recipient Name Raw JEFFERSON PUB, INC.
Recipient DUNS 025534246
Recipient Address 300 JEFFERSON ROAD, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4850.00
Face Value of Direct Loan 500000.00
Link View Page
2664325006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JEFFERSON PUB INC.
Recipient Name Raw JEFFERSON PUB INC.
Recipient Address 300 JEFFERSON RD, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4302988300 2021-01-23 0219 PPS 300 Jefferson Rd, Rochester, NY, 14623-2427
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266924
Loan Approval Amount (current) 266924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2427
Project Congressional District NY-25
Number of Employees 97
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268964.32
Forgiveness Paid Date 2021-11-05
8065647104 2020-04-15 0219 PPP 300 Jefferson Road, Rochester, NY, 14623
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190660
Loan Approval Amount (current) 190660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193365.8
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State