Search icon

JAMCO RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
32125.73
Total Face Value Of Loan:
32125.73
Date:
2021-02-06
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:
18962.22
Total Face Value Of Loan:
18962.22

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18962.22
Current Approval Amount:
18962.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19022.79
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32125.73
Current Approval Amount:
32125.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32256.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State