Search icon

JACK'S OYSTER HOUSE, INC.

Company Details

Name: JACK'S OYSTER HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1937 (88 years ago)
Entity Number: 50192
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 42-44 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 42 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK'S OYSTER HOUSE, INC. DOS Process Agent 42-44 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRADLEY T ROSENSTEIN Chief Executive Officer 42 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 42 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2017-06-01 2023-06-02 Address 42-44 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-06-20 2017-06-01 Address 42 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-06-20 2023-06-02 Address 42 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-01-19 2011-06-20 Address 42 STATE ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-01-19 2011-06-20 Address 42 STATE ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-01-19 2011-06-20 Address 42 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1937-06-15 1993-01-19 Address 42 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1937-06-15 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602003354 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210825002345 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190607060540 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170601006494 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006411 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130604006241 2013-06-04 BIENNIAL STATEMENT 2013-06-01
120605000621 2012-06-05 ANNULMENT OF DISSOLUTION 2012-06-05
DP-2112822 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110620002423 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090608002293 2009-06-08 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10726933 0213100 1976-11-19 42 STATE STREET, Albany, NY, 12207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-19
Case Closed 1984-03-10
10726859 0213100 1976-10-08 42 STATE STREET, Albany, NY, 12207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-08
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-15
Abatement Due Date 1976-10-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-10-15
Abatement Due Date 1976-11-18
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-10-15
Abatement Due Date 1976-11-18
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071998306 2021-01-20 0248 PPS 42 State St, Albany, NY, 12207-2804
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301779.34
Loan Approval Amount (current) 301779.34
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 Albany, ALBANY, NY, 12207-2804
Project Congressional District NY-20
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306053.86
Forgiveness Paid Date 2022-06-29
9066907008 2020-04-09 0248 PPP 42 STATE ST, ALBANY, NY, 12207-2804
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183100
Loan Approval Amount (current) 183100
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 New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12207-2804
Project Congressional District NY-20
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185984.45
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State