Search icon

J.C.B. REST. INC.

Company Details

Name: J.C.B. REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231035
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 103 WEST 72ND ST, NEW YORK, NY, United States, 10023
Address: 103 WEST 72ND ST, STORE FRONT, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W FLANAGAN Chief Executive Officer 33 ROCHELLE DRIVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ANTHONY P QUINN ESQ DOS Process Agent 103 WEST 72ND ST, STORE FRONT, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129976 Alcohol sale 2023-05-03 2023-05-03 2025-05-31 103 W 72ND STREET, NEW YORK, New York, 10023 Restaurant
0370-23-129976 Alcohol sale 2023-05-03 2023-05-03 2025-05-31 103 W 72ND STREET, NEW YORK, New York, 10023 Food & Beverage Business

History

Start date End date Type Value
2008-06-03 2012-02-03 Address 103 WEST 72ND ST (STORE FRONT), NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-14 2012-02-03 Address 103 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1988-01-29 2008-06-03 Address 29-15 ASTORIA BLVD., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002100 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120203003021 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100112002267 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080603002439 2008-06-03 BIENNIAL STATEMENT 2008-01-01
060316003152 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040722002368 2004-07-22 BIENNIAL STATEMENT 2004-01-01
021008002704 2002-10-08 BIENNIAL STATEMENT 2002-01-01
000405002698 2000-04-05 BIENNIAL STATEMENT 2000-01-01
980123002127 1998-01-23 BIENNIAL STATEMENT 1998-01-01
950614002401 1995-06-14 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664148005 2020-06-22 0202 PPP 103 W 72ND ST, NEW YORK, NY, 10023
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2583488408 2021-02-03 0202 PPS 103 W 72nd St, New York, NY, 10023-3243
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18025
Loan Approval Amount (current) 18025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3243
Project Congressional District NY-12
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18154.05
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State