Search icon

IT'S THE JOINT, INC.

Company Details

Name: IT'S THE JOINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053604
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 175 CLAREMONT AVE, BACK PORCH PLEASE, BUFFALO, NY, United States, 14222
Principal Address: 530 RHODE ISLAND STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N9TZH7KXKF83 2022-06-17 530 RHODE ISLAND STREET, BUFFALO, NY, 14213, USA 175 CLAREMONT AVE, BUFFALO, NY, 14222, USA

Business Information

URL Mackysessexstreetpub.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2011-06-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES F MOBERLY
Role OWNER/PRESIDENT
Address 175 CLAREMONT AVE, BUFFALO, NY, 14222, USA
Government Business
Title PRIMARY POC
Name JAMES F MOBERLY
Role OWNER/PRESIDENT
Address 175 CLAREMONT AVE, BUFFALO, NY, 14222, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
IT'S THE JOINT, INC. DOS Process Agent 175 CLAREMONT AVE, BACK PORCH PLEASE, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
JAMES MOBERLY Chief Executive Officer 175 CLAREMONT AVE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2011-02-10 2021-02-02 Address 175 CLAREMONT AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061679 2021-02-02 BIENNIAL STATEMENT 2021-02-01
150203006460 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130416006277 2013-04-16 BIENNIAL STATEMENT 2013-02-01
110210000437 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412467107 2020-04-10 0296 PPP 530 Rhode Island St, BUFFALO, NY, 14213-2318
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61865
Loan Approval Amount (current) 61865
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 Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14213-2318
Project Congressional District NY-26
Number of Employees 19
NAICS code 722410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 62512.46
Forgiveness Paid Date 2021-05-10
3254108501 2021-02-23 0296 PPS 530 Rhode Island St, Buffalo, NY, 14213-2318
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86611
Loan Approval Amount (current) 86611
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-2318
Project Congressional District NY-26
Number of Employees 17
NAICS code 722410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 87161.51
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State