Search icon

CAPTAIN JOHN'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPTAIN JOHN'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (42 years ago)
Entity Number: 879757
ZIP code: 13157
County: Oneida
Place of Formation: New York
Address: 1424 MAIN ST, SYLVAN BEACH, NY, United States, 13157
Principal Address: 1424 MAIN ST, PO BOX 554, SYLVAN BEACH, NY, United States, 13157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1424 MAIN ST, SYLVAN BEACH, NY, United States, 13157

Chief Executive Officer

Name Role Address
ELAINE M DEFERNO-BROWN Chief Executive Officer 1424 MAIN ST, BOX 554, SYVAN BEACH, NY, United States, 13157

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231789 Alcohol sale 2023-10-02 2023-10-02 2025-09-30 1424 MAIN STREET, SYLVAN BEACH, New York, 13157 Restaurant

History

Start date End date Type Value
1999-11-22 2003-10-21 Address 1524 MAIN ST, SYLVAN BEACH, NY, 13157, USA (Type of address: Service of Process)
1999-11-22 2007-11-20 Address 1424 MAIN ST, PO BOX 554, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
1993-11-02 1999-11-22 Address 1524 MAIN STREET, P.O. BOX 554, SYLVAN BEACH, NY, 13157, USA (Type of address: Principal Executive Office)
1993-11-02 1999-11-22 Address 1524 MAIN STREET, SYLVAN BEACH, NY, 13157, USA (Type of address: Service of Process)
1992-11-06 1993-11-02 Address 1524 MAIN ST., P.O. BOX 554, SYLVAN BEACH, NY, 13157, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131119002389 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111117002178 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091029002729 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071120002076 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051219002134 2005-12-19 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
68677.00
Total Face Value Of Loan:
68677.00
Date:
2020-06-29
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

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68677
Current Approval Amount:
68677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68882.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State