Search icon

JEREMIAHS PENFIELD INC.

Company Details

Name: JEREMIAHS PENFIELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502379
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1636 MONROE AVE (REAR), ROCHESTER,, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMIAH'S PENFIELD INC DOS Process Agent 1636 MONROE AVE (REAR), ROCHESTER,, NY, United States, 14618

Chief Executive Officer

Name Role Address
JEFFREY REDDISH Chief Executive Officer 1636 MONROE AVE (REAR), ROCHESTER,, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
0340-22-311251 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 2164 FAIRPORT NINE MILE POINT, FAIRPORT, New York, 14450 Restaurant
0423-22-303051 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 2164 FAIRPORT NINE MILE POINT, FAIRPORT, New York, 14450 Additional Bar

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 1636 MONROE AVE (REAR), ROCHESTER,, NY, 14618, USA (Type of address: Chief Executive Officer)
2017-02-21 2023-12-05 Address 1636 MONROE AVE (REAR), ROCHESTER,, NY, 14618, USA (Type of address: Chief Executive Officer)
2017-02-21 2023-12-05 Address 1636 MONROE AVE (REAR), ROCHESTER,, NY, 14618, USA (Type of address: Service of Process)
2013-12-18 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-18 2017-02-21 Address C/O SAMMY FELDMAN, ESQ., 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003210 2023-12-05 BIENNIAL STATEMENT 2023-12-01
221104000106 2022-11-04 BIENNIAL STATEMENT 2021-12-01
191204060631 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171206006022 2017-12-06 BIENNIAL STATEMENT 2017-12-01
170221006251 2017-02-21 BIENNIAL STATEMENT 2015-12-01
131218000094 2013-12-18 CERTIFICATE OF INCORPORATION 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381818400 2021-02-10 0219 PPS 1636 Monroe Ave, Rochester, NY, 14618-1417
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1248289
Loan Approval Amount (current) 1248289
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, 14618-1417
Project Congressional District NY-25
Number of Employees 139
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 1262748.35
Forgiveness Paid Date 2022-04-05
5480117004 2020-04-05 0219 PPP 1636 Monroe Ave, ROCHESTER, NY, 14618-1417
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 891600
Loan Approval Amount (current) 891600
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, 14618-1417
Project Congressional District NY-25
Number of Employees 139
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 902002
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3549225 Intrastate Non-Hazmat 2021-01-13 - - 1 5 Private(Property)
Legal Name JEREMIAHS PENFIELD INC
DBA Name JEREMIAH'S TAVERN
Physical Address 2164 FAIRPORT NINE MILE POINT RD , FAIRPORT, NY, 14450-8743, US
Mailing Address 1636 MONROE AVE , ROCHESTER, NY, 14618-1417, US
Phone (585) 235-0046
Fax (585) 235-0048
E-mail KRISTY@JREDCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State