Search icon

JBA RESTAURANT CORPORATION

Company Details

Name: JBA RESTAURANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (21 years ago)
Entity Number: 2985661
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 45 PHILA ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 PHILA ST, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
lisa mitzen Agent 605 n. broadway, SARATOGA SPRINGS, NY, 12866

Chief Executive Officer

Name Role Address
LISA MITZEN Chief Executive Officer 45 PHILIA STREET, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232690 Alcohol sale 2023-08-31 2023-08-31 2025-09-30 45 PHILA STREET, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 45 PHILIA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-04-18 Address 45 PHILA ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 45 PHILIA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-18 Address 45 PHILIA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2012-01-03 2023-12-01 Address 45 PHILIA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-02-17 2012-01-03 Address 199 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-02-17 2023-12-01 Address 45 PHILA ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-12-05 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-05 2006-02-17 Address 18 HUTCHINS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001900 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
231201041072 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210915001181 2021-09-15 BIENNIAL STATEMENT 2021-09-15
140130002135 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120103002845 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091214002068 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002481 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060217002940 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031205000794 2003-12-05 CERTIFICATE OF INCORPORATION 2003-12-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4646105005 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 JBA RESTAURANT CORPORATION
Recipient Name Raw JBA RESTAURANT CORPORATION
Recipient Address 45 PHILA STREET, SARATOGA SPRINGS, SARATOGA, NEW YORK, 12866-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1892.00
Face Value of Direct Loan 195000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112167004 2020-04-05 0248 PPP 45 PHILA ST, SARATOGA SPRINGS, NY, 12866-3211
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207600
Loan Approval Amount (current) 207600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3211
Project Congressional District NY-20
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 209837.47
Forgiveness Paid Date 2021-05-10
4123278609 2021-03-18 0248 PPS 45 Phila St, Saratoga Springs, NY, 12866-3211
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282489.13
Loan Approval Amount (current) 282489.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3211
Project Congressional District NY-20
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 285314.02
Forgiveness Paid Date 2022-03-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State