Search icon

JAMCO RESTAURANT, INC.

Company Details

Name: JAMCO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1969 (56 years ago)
Entity Number: 280748
ZIP code: 11697
County: Queens
Place of Formation: New York
Address: 202-24 ROCKAWAY POINT BLVD, BREEZY POINT, NY, United States, 11697
Principal Address: 115 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS JAMIN Chief Executive Officer 115 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697

DOS Process Agent

Name Role Address
JAMCO RESTAURANT, INC. DOS Process Agent 202-24 ROCKAWAY POINT BLVD, BREEZY POINT, NY, United States, 11697

Licenses

Number Type Date Last renew date End date Address Description
0370-23-120112 Alcohol sale 2023-02-15 2023-02-15 2025-02-28 202 24 ROCKAWAY POINT BLVD, ROCKAWAY POINT, New York, 11697 Food & Beverage Business

History

Start date End date Type Value
1997-09-23 2013-08-26 Address 202-24 ROCKAWAY POINT BLVD, FAR ROCKAWAY, NY, 11697, USA (Type of address: Service of Process)
1969-08-08 1997-09-23 Address 202-24 ROCKAWAY POINT, BLVD., FAR ROCKAWAY, NY, 11697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060016 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170811006065 2017-08-11 BIENNIAL STATEMENT 2017-08-01
130826006174 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110901002154 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090729003246 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070831002169 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051108002766 2005-11-08 BIENNIAL STATEMENT 2005-08-01
030822002051 2003-08-22 BIENNIAL STATEMENT 2003-08-01
010820002211 2001-08-20 BIENNIAL STATEMENT 2001-08-01
C286011-1 2000-03-14 ASSUMED NAME CORP INITIAL FILING 2000-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445188402 2021-02-06 0202 PPP 20224 Rockaway Point Blvd, Breezy Point, NY, 11697-1113
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18962.22
Loan Approval Amount (current) 18962.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breezy Point, QUEENS, NY, 11697-1113
Project Congressional District NY-05
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19022.79
Forgiveness Paid Date 2021-06-15
5481758910 2021-04-30 0202 PPS 20224 Rockaway Point Blvd, Breezy Point, NY, 11697-1113
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32125.73
Loan Approval Amount (current) 32125.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breezy Point, QUEENS, NY, 11697-1113
Project Congressional District NY-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32256.02
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State