Search icon

J-V RESTAURANT,INC.

Company Details

Name: J-V RESTAURANT,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1982 (43 years ago)
Entity Number: 776129
ZIP code: 14081
County: Chautauqua
Place of Formation: New York
Principal Address: 12773 SHRIVER RD, SILVER CREEK, NY, United States, 14136
Address: THE COLONY RESTAUANT, 867 MAIN RD PO BOX 277, IRVING, NY, United States, 14081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A LABARBERA Chief Executive Officer 876 MAIN RD, PO BOX 277, IRVING, NY, United States, 14081

DOS Process Agent

Name Role Address
J-V RESTAURANT,INC. DOS Process Agent THE COLONY RESTAUANT, 867 MAIN RD PO BOX 277, IRVING, NY, United States, 14081

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329591 Alcohol sale 2023-08-30 2023-08-30 2025-09-30 876 MAIN ROAD, IRVING, New York, 14081 Restaurant

History

Start date End date Type Value
2012-07-17 2014-06-25 Address THE COLONY RESTAUANT, 867 MAIN RD PO BOX 277, IRVING, NY, 14081, USA (Type of address: Service of Process)
2004-06-30 2012-07-17 Address 1880 LAKE RD, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
2004-06-30 2012-07-17 Address 1880 LAKE RD, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)
2004-06-30 2012-07-17 Address 1880 LAKE RD, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
1993-01-28 2004-06-30 Address 55 PARKWAY, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140625006117 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120717003045 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100622002319 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080619002478 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060524003177 2006-05-24 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
68217.00
Total Face Value Of Loan:
68217.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68217
Current Approval Amount:
68217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68676.76

Date of last update: 17 Mar 2025

Sources: New York Secretary of State