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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
456849.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-06-25
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:
105000.00
Total Face Value Of Loan:
105000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70463.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State