Search icon

SMOKEY JOE'S SALOON & GRILL INC.

Company Details

Name: SMOKEY JOE'S SALOON & GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2006 (19 years ago)
Entity Number: 3368230
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 1300 RT 9, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY PORRECA Chief Executive Officer 1300 RT 9, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
JERRY PORRECA DOS Process Agent 1300 RT 9, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2018-09-06 2020-05-04 Address 25 CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2013-03-25 2020-05-04 Address 25 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2013-03-25 2020-05-04 Address 25 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2013-03-25 2018-09-06 Address 25 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2006-05-26 2013-03-25 Address 25 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060414 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180906006046 2018-09-06 BIENNIAL STATEMENT 2018-05-01
160511006077 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140528006024 2014-05-28 BIENNIAL STATEMENT 2014-05-01
130325002223 2013-03-25 BIENNIAL STATEMENT 2012-05-01
060526001548 2006-05-26 CERTIFICATE OF INCORPORATION 2006-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4399217106 2020-04-13 0248 PPP 1300 STATE ROUTE 9, LAKE GEORGE, NY, 12845-3430
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GEORGE, WARREN, NY, 12845-3430
Project Congressional District NY-21
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24953.86
Forgiveness Paid Date 2021-04-29
8796118403 2021-02-13 0248 PPS 1300 Route 9, Lake George, NY, 12845
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42778
Loan Approval Amount (current) 42778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845
Project Congressional District NY-21
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 43179.64
Forgiveness Paid Date 2022-01-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State