Search icon

J. & F. RESTAURANT, INC.

Company Details

Name: J. & F. RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1977 (48 years ago)
Entity Number: 442535
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 474 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BRUSCHETTI Chief Executive Officer 474 BROADWAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 BROADWAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-08-08 2023-12-05 Address 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-11-01 2023-12-05 Address 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-04-29 2011-08-08 Address 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-04-29 2011-08-08 Address 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1977-07-25 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-25 1993-11-01 Address 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004279 2023-12-05 BIENNIAL STATEMENT 2023-07-01
130801002594 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110808002213 2011-08-08 BIENNIAL STATEMENT 2011-07-01
20101029001 2010-10-29 ASSUMED NAME LLC INITIAL FILING 2010-10-29
090710002105 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070712002432 2007-07-12 BIENNIAL STATEMENT 2007-07-01
030626002283 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010703002362 2001-07-03 BIENNIAL STATEMENT 2001-07-01
931101003414 1993-11-01 BIENNIAL STATEMENT 1993-07-01
930429002208 1993-04-29 BIENNIAL STATEMENT 1992-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-10-07 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-03 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-28 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-27 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-26 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-03-24 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-08-12 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12B - Improperly functioning on-site sewage disposal system, improper
2021-01-08 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-09-30 No data 474 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436387100 2020-04-13 0202 PPP 474 BROADWAY, NEWBURGH, NY, 12550-5333
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24690
Loan Approval Amount (current) 24690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5333
Project Congressional District NY-18
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24866.23
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State