Search icon

JC SWAN, INC.

Company Details

Name: JC SWAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2008 (17 years ago)
Entity Number: 3709733
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 33 HICKORY RIDGE ROAD, ROCHESTER, NY, United States, 14625
Principal Address: 690 PARK AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JC SWAN INC 401 (K) 2020 263258771 2021-12-21 JC SWAN INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5857297128
Plan sponsor’s address 690 PARK AVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-12-21
Name of individual signing JONATHAN SWAN
Role Employer/plan sponsor
Date 2021-12-21
Name of individual signing JONATHAN SWAN
JC SWAN INC 401 (K) 2020 263258771 2021-07-12 JC SWAN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5857297128
Plan sponsor’s address 690 PARK AVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JONATHAN SWAN
JC SWAN INC 401 (K) 2019 263258771 2021-03-31 JC SWAN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5857297128
Plan sponsor’s address 690 PARK AVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing JONATHAN SWAN

Chief Executive Officer

Name Role Address
JONATHAN SWAN Chief Executive Officer 31 WILSHIRE ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HICKORY RIDGE ROAD, ROCHESTER, NY, United States, 14625

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332556 Alcohol sale 2023-05-26 2023-05-26 2025-06-30 690 PARK AVE, ROCHESTER, New York, 14607 Restaurant

Filings

Filing Number Date Filed Type Effective Date
210128060135 2021-01-28 BIENNIAL STATEMENT 2020-08-01
080815000609 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481458305 2021-01-22 0219 PPS 690 Park Ave, Rochester, NY, 14607-3023
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126043
Loan Approval Amount (current) 126043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3023
Project Congressional District NY-25
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127425.97
Forgiveness Paid Date 2022-03-07
8961707009 2020-04-09 0219 PPP 690 PARK AVE, ROCHESTER, NY, 14607-3023
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 75800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-3023
Project Congressional District NY-25
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76383.24
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State