Search icon

JIMBOS BURRITO BAR SCHENECTADY, INC.

Company Details

Name: JIMBOS BURRITO BAR SCHENECTADY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2016 (8 years ago)
Date of dissolution: 08 May 2024
Entity Number: 5048048
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 129 S MAIN AVE, ALBANY, NY, United States, 12208
Principal Address: 129 S MAIN, ALBANY, NY, United States, 12208

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES VANN DOS Process Agent 129 S MAIN AVE, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
JAMES VANN Chief Executive Officer 447 STATE ST, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2024-10-07 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-05-08 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2021-05-07 2024-05-20 Address 129 S MAIN AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2019-08-12 2021-05-07 Address 129 S MAIN, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2019-08-12 2024-05-20 Address 447 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2016-12-06 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2016-12-06 2019-08-12 Address 82 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003316 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
210507060474 2021-05-07 BIENNIAL STATEMENT 2020-12-01
190812060071 2019-08-12 BIENNIAL STATEMENT 2018-12-01
161206000077 2016-12-06 CERTIFICATE OF INCORPORATION 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520498304 2021-01-23 0248 PPS 447 State St, Schenectady, NY, 12305-2309
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203179
Loan Approval Amount (current) 203179
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 Schenectady, SCHENECTADY, NY, 12305-2309
Project Congressional District NY-20
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205127.29
Forgiveness Paid Date 2022-02-02
4980247108 2020-04-13 0248 PPP 447 State St, SCHENECTADY, NY, 12305-2309
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137658
Loan Approval Amount (current) 137658
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 SCHENECTADY, SCHENECTADY, NY, 12305-2309
Project Congressional District NY-20
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139370.24
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State