Search icon

JEAN-JACQUES CULINARY CREATIONS, INC.

Company Details

Name: JEAN-JACQUES CULINARY CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1989 (36 years ago)
Entity Number: 1331389
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 468 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570
Principal Address: 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN-JACQUES GABRILLARGUES Chief Executive Officer 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 468 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2007-03-21 2011-03-28 Address 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2005-04-05 2011-03-28 Address 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-04-05 2007-03-21 Address 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2005-04-05 2011-03-28 Address 468 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-06-16 2005-04-05 Address 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-06-16 2005-04-05 Address 231 1/2 SOUTH HIGHALND AVENUE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1993-06-16 2005-04-05 Address 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1989-03-03 1993-06-16 Address 638 RACHEL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002453 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110328002171 2011-03-28 BIENNIAL STATEMENT 2011-03-01
070321002595 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050405002384 2005-04-05 BIENNIAL STATEMENT 2005-03-01
010314002845 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990402002225 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970310002225 1997-03-10 BIENNIAL STATEMENT 1997-03-01
940328002265 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930616002911 1993-06-16 BIENNIAL STATEMENT 1993-03-01
B748627-3 1989-03-03 CERTIFICATE OF INCORPORATION 1989-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6063318310 2021-01-26 0202 PPS 468 Bedford Rd, Pleasantville, NY, 10570-2929
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 Pleasantville, WESTCHESTER, NY, 10570-2929
Project Congressional District NY-17
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70463.05
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State