Search icon

JOAN B., INC.

Company Details

Name: JOAN B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1969 (55 years ago)
Entity Number: 285249
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1843 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLIE'S RESTAURANTS 401(K) PLAN 2023 160967789 2024-07-22 JOAN B INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722513
Sponsor’s telephone number 5856714320
Plan sponsor’s address 1843 EMPIRE BLVD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1843 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
CARL J. RIEDEL Chief Executive Officer 169 PHILLIPS RD., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1993-11-02 2013-11-25 Address 1843 EMPIRE BOULEVARD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-11-02 2013-11-25 Address 1843 EMPIRE BOULEVARD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-11-10 1993-11-02 Address 1843 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1969-11-24 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-11-24 1993-11-02 Address 1843 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002296 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111117002547 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002388 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002201 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051216002677 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031027002604 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011113002330 2001-11-13 BIENNIAL STATEMENT 2001-11-01
C292145-2 2000-08-15 ASSUMED NAME LLC INITIAL FILING 2000-08-15
991119002041 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971103002314 1997-11-03 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1430117106 2020-04-10 0219 PPP 1843 EMPIRE BLVD, WEBSTER, NY, 14580-2109
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) 158400
Loan Approval Amount (current) 158400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2109
Project Congressional District NY-25
Number of Employees 29
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160591.2
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State