Search icon

BRJ RESTAURANT CORPORATION

Company Details

Name: BRJ RESTAURANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1976 (49 years ago)
Entity Number: 400256
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 3583 LENNOX RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD C. SNYDER Chief Executive Officer 4201 GLASS FACTORY BAY, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3583 LENNOX RD, GENEVA, NY, United States, 14456

Licenses

Number Type Date Last renew date End date Address Description
0370-22-330603 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 3583 LENOX AVE, GENEVA, New York, 14456 Food & Beverage Business

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 4201 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2004-06-08 2024-12-06 Address 3583 LENNOX RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2004-06-08 2024-12-06 Address 4201 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1996-05-08 2004-06-08 Address LENNOX RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1993-01-05 2004-06-08 Address 9A GLASS FACTORY BAY RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206003611 2024-12-06 BIENNIAL STATEMENT 2024-12-06
120705002407 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100526002979 2010-05-26 BIENNIAL STATEMENT 2010-05-01
20080115085 2008-01-15 ASSUMED NAME CORP INITIAL FILING 2008-01-15
060517002087 2006-05-17 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
24311.00
Total Face Value Of Loan:
24311.00
Date:
2020-05-02
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:
14800.00
Total Face Value Of Loan:
14800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
14800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14682.78
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24311
Current Approval Amount:
24311
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24674.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State