Search icon

326 JENNINGS STREET BRASSERIE, INC.

Company Details

Name: 326 JENNINGS STREET BRASSERIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5034543
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 326 JENNINGS STREET, 1ST FLOOR, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 JENNINGS STREET, 1ST FLOOR, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206154 Alcohol sale 2022-11-04 2022-11-04 2024-12-31 326 JENNINGS ST, ENDICOTT, New York, 13760 Restaurant

Filings

Filing Number Date Filed Type Effective Date
161107000147 2016-11-07 CERTIFICATE OF INCORPORATION 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044048306 2021-01-26 0248 PPS 326 Jennings St, Endicott, NY, 13760-4019
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4019
Project Congressional District NY-19
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22596.38
Forgiveness Paid Date 2021-12-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State