Search icon

JOHNNY LA BELLA'S, INC.

Company Details

Name: JOHNNY LA BELLA'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334528
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 259 COLLINS AVE., WEST SENECA, NY, United States, 14224
Principal Address: 9414 TRANSIT RD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCOTT DEMBSKI DOS Process Agent 259 COLLINS AVE., WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
SCOTT DEMBSKI Chief Executive Officer 259 COLLINS AVENUE, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335379 Alcohol sale 2023-06-26 2023-06-26 2025-07-31 3455 GENESEE ST, CHEEKTOWAGA, New York, 14225 Restaurant

History

Start date End date Type Value
2023-07-06 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-13 2013-02-27 Address 9414 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2010-07-13 2012-05-23 Address 9414 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2008-08-29 2010-07-13 Address 2909 GENESSE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2008-08-29 2010-07-13 Address 2909 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2006-03-15 2010-07-13 Address 2909 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2006-03-15 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140605002079 2014-06-05 BIENNIAL STATEMENT 2014-03-01
130227000779 2013-02-27 CERTIFICATE OF CHANGE 2013-02-27
120523002920 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100713003066 2010-07-13 BIENNIAL STATEMENT 2010-03-01
080829002449 2008-08-29 BIENNIAL STATEMENT 2008-03-01
060315001103 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490138404 2021-02-02 0296 PPS 3455 Genesee St, Cheektowaga, NY, 14225-5014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-5014
Project Congressional District NY-26
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50287.67
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State