Search icon

JEMBETAT GALLERY, INC.

Company Details

Name: JEMBETAT GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634570
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 499 PINEGROVE AVE, ROCHESTER, NY, United States, 14617
Principal Address: ROBERT AMENT, 645 PARK AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AMENT Chief Executive Officer 645 PARK AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 PINEGROVE AVE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2001-05-02 2005-10-18 Address 163 WYATT DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070510002801 2007-05-10 BIENNIAL STATEMENT 2007-05-01
051018002759 2005-10-18 BIENNIAL STATEMENT 2005-05-01
010502000670 2001-05-02 CERTIFICATE OF INCORPORATION 2001-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-25 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-08 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-04-27 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-05-21 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-16 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-03-30 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-03-29 No data 12 SCHOEN PLACE, PITTSFORD Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2015-05-04 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2014-05-09 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-04-30 No data 12 SCHOEN PLACE, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561148306 2021-01-22 0219 PPS 645, Rochester, NY, 14607
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24402
Loan Approval Amount (current) 8528
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, 14607
Project Congressional District NY-25
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 8578
Forgiveness Paid Date 2021-08-30
2082697810 2020-05-22 0219 PPP 645 Park Avenue, Rochester, NY, 14607
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6592
Loan Approval Amount (current) 6592
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, 14607-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 6626.08
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State