Search icon

J & L PIZZA KORNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & L PIZZA KORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567592
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 347 HOGAN RD, FAIRPORT, NY, United States, 14450
Address: 347 HOGAN ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 HOGAN ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MATTHEW ROSS Chief Executive Officer 347 HOGAN RD, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
190903062698 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007795 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007365 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140103006197 2014-01-03 BIENNIAL STATEMENT 2013-09-01
091028002448 2009-10-28 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2010-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$31,935
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,935
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,163.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,952
Utilities: $2,000
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,983

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State