Search icon

J.N. ARMORY VENTURES, INC.

Company Details

Name: J.N. ARMORY VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976470
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 239 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202
Principal Address: 239 W. FAYETTE ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTN: JOSEPH P. RAINONE, III DOS Process Agent 239 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JOSEPH P. RAINONE,III Chief Executive Officer 314 S. FRANKLIN ST., SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0370-24-235201 Alcohol sale 2024-11-05 2024-11-05 2024-11-30 314 S FRANKLIN ST, SYRACUSE, NY, 13202 Food & Beverage Business
0370-24-235201-01 Alcohol sale 2024-11-05 2024-11-05 2024-11-30 314 S FRANKLIN ST, SYRACUSE, NY, 13202 Additional Bar
0340-22-213532 Alcohol sale 2022-10-24 2022-10-24 2024-11-30 314 S FRANKLIN ST, SYRACUSE, New York, 13202 Restaurant

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 314 S. FRANKLIN ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-12-13 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-27 2024-12-04 Address 239 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-07-17 2024-12-04 Address 314 S. FRANKLIN ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2010-07-23 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204003072 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200727060213 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180710006148 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160707006921 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140721006179 2014-07-21 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103029.00
Total Face Value Of Loan:
103029.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73593.00
Total Face Value Of Loan:
73593.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73593
Current Approval Amount:
73593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74554.75
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103029
Current Approval Amount:
103029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104104.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State