Search icon

SPORTSMAN RESTAURANT GROUP, LLC

Company Details

Name: SPORTSMAN RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2018 (6 years ago)
Entity Number: 5452281
ZIP code: 14081
County: Chautauqua
Place of Formation: New York
Address: 917 ANN STREET, IRVING, NY, United States, 14081

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 917 ANN STREET, IRVING, NY, United States, 14081

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332137 Alcohol sale 2023-08-07 2023-08-07 2025-03-31 12872 ALLEGANY RD, IRVING, New York, 14081 Restaurant
0423-23-327896 Alcohol sale 2023-08-07 2023-08-07 2025-03-31 12872 ALLEGANY RD, IRVING, New York, 14081 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
190620000392 2019-06-20 CERTIFICATE OF PUBLICATION 2019-06-20
181203010414 2018-12-03 ARTICLES OF ORGANIZATION 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7648898309 2021-01-28 0296 PPS 12872 Alleghany Rd, Irving, NY, 14081-9638
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64750
Loan Approval Amount (current) 64750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109373
Servicing Lender Name Inner Lakes FCU
Servicing Lender Address 19-21 E Main St, WESTFIELD, NY, 14787-1319
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irving, CHAUTAUQUA, NY, 14081-9638
Project Congressional District NY-23
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 109373
Originating Lender Name Inner Lakes FCU
Originating Lender Address WESTFIELD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65374.12
Forgiveness Paid Date 2022-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State