Search icon

UNCLE JOE'S RESTAURANT, INC.

Company Details

Name: UNCLE JOE'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1974 (50 years ago)
Entity Number: 357190
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 197 EAST AVENUE, LOCKPORT, NY, United States, 14094
Principal Address: 4869 Southwestern Blvd, Hamburg, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN TAX & ACCOUNTING DOS Process Agent 197 EAST AVENUE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOSEPH GARGANO Chief Executive Officer 4869 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2021-12-10 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-06 2006-12-12 Address 4869 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2002-12-06 2006-12-12 Address 3 HARMONY CIR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2002-12-06 2006-12-12 Address 256 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1996-12-30 2002-12-06 Address S-4869 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1996-12-30 2002-12-06 Address 3 HARMONY CIRCLE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1996-12-30 2002-12-06 Address S-4869 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-01-20 1996-12-30 Address 4869 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1993-01-20 1996-12-30 Address 4869 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-01-20 1996-12-30 Address 16 BRIARWOOD DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211001003376 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200212060048 2020-02-12 BIENNIAL STATEMENT 2018-12-01
161201006781 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007447 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006043 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101221002271 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081201002782 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061212002293 2006-12-12 BIENNIAL STATEMENT 2006-12-01
20050519018 2005-05-19 ASSUMED NAME CORP INITIAL FILING 2005-05-19
050121002540 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450477407 2020-05-20 0296 PPP 4869 southwestern blvd, HAMBURG, NY, 14075-2609
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-2609
Project Congressional District NY-23
Number of Employees 48
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 201079.45
Forgiveness Paid Date 2021-02-16
2061618402 2021-02-03 0296 PPS 4869 Southwestern Blvd, Hamburg, NY, 14075-2609
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341300
Loan Approval Amount (current) 341300
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 N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-2609
Project Congressional District NY-23
Number of Employees 45
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 345311.44
Forgiveness Paid Date 2022-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State