Search icon

JINES RESTAURANT, INC.

Company Details

Name: JINES RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1979 (46 years ago)
Entity Number: 569001
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 658 PARK AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 658 PARK AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
PETER GINES Chief Executive Officer 658 PARK AVE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307330 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 658 PARK AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 658 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1999-09-08 2024-10-25 Address 658 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-07-17 1999-09-08 Address 658 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-07-17 1999-09-08 Address 25 KIMBERLY RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1997-07-17 2024-10-25 Address 658 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001973 2024-10-25 BIENNIAL STATEMENT 2024-10-25
20190702043 2019-07-02 ASSUMED NAME LLC INITIAL FILING 2019-07-02
150924006012 2015-09-24 BIENNIAL STATEMENT 2015-07-01
130801006395 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110728002008 2011-07-28 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
42076.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
409500.00
Total Face Value Of Loan:
409500.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292500.00
Total Face Value Of Loan:
292500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292500
Current Approval Amount:
292500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294367.33
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409500
Current Approval Amount:
409500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412248.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State