Search icon

J & R ITALIAN RESTAURANT, INC.

Company Details

Name: J & R ITALIAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079270
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 5 MILBURN LANE, HUNTINGTON, NY, United States, 11743
Address: 946 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONNY D PIZZA DOS Process Agent 946 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
JONATHON DAWSON Chief Executive Officer 946 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2010-07-27 2012-08-08 Address 11 PINTA COURT, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2006-06-23 2010-07-27 Address JONNY D PIZZA RESTAURANT, 946 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2006-06-23 2020-07-07 Address 946 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2004-07-16 2006-06-23 Address 6 BIRCH PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060466 2020-07-07 BIENNIAL STATEMENT 2020-07-01
140721006331 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120808003015 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100727003074 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080714002663 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060623002921 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040716000689 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837258301 2021-01-21 0235 PPS 5 Milburn Ln, Huntington, NY, 11743-3720
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76468
Loan Approval Amount (current) 76468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3720
Project Congressional District NY-01
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76903.76
Forgiveness Paid Date 2021-08-18
6030297706 2020-05-01 0235 PPP 946 NEW YORK AVE, HUNTINGTON STATION, NY, 11746-1201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54621
Loan Approval Amount (current) 54621
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-1201
Project Congressional District NY-01
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54981
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State