Search icon

THE COURT JESTER ATHLETIC CLUB, LTD.

Company Details

Name: THE COURT JESTER ATHLETIC CLUB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1984 (41 years ago)
Entity Number: 917352
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 216 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790
Principal Address: 216 REYNOLDS ROAD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW BEDOSKY DOS Process Agent 216 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
RICHARD M. BEDOSKY Chief Executive Officer 216 REYNOLDS ROAD, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1998-05-15 2011-01-14 Address 216 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1992-12-02 2000-06-21 Address 216 REYNOLDS ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1992-12-02 2000-06-21 Address 216 REYNOLDS ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1984-05-17 1998-05-15 Address 216 REYNOLDS RD., JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202007642 2015-02-02 BIENNIAL STATEMENT 2014-05-01
110114002890 2011-01-14 BIENNIAL STATEMENT 2010-05-01
000621002200 2000-06-21 BIENNIAL STATEMENT 2000-05-01
980515002488 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960603002366 1996-06-03 BIENNIAL STATEMENT 1996-05-01
000049008247 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921202002891 1992-12-02 BIENNIAL STATEMENT 1992-05-01
B236923-4 1985-06-13 CERTIFICATE OF AMENDMENT 1985-06-13
B102785-5 1984-05-17 CERTIFICATE OF INCORPORATION 1984-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3485168309 2021-01-22 0248 PPS 216 Reynolds Rd, Johnson City, NY, 13790-1387
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82030
Loan Approval Amount (current) 82030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-1387
Project Congressional District NY-19
Number of Employees 71
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83009.87
Forgiveness Paid Date 2022-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State