Search icon

JEFFERSON PLAZA COFFEE SHOP, LTD.

Company Details

Name: JEFFERSON PLAZA COFFEE SHOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1668937
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 504 JEFFERSON SHOPPING PLAZA, PORT JEFFERSON STAT, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK VOLIKAS Chief Executive Officer 504 JEFFERSON SHOPPING PLAZA, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
NICK VOLIKAS DOS Process Agent 504 JEFFERSON SHOPPING PLAZA, PORT JEFFERSON STAT, NY, United States, 11776

History

Start date End date Type Value
1995-06-13 2002-09-16 Address 504 JEFFERSON SHOPPING PLAZA, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
1995-06-13 2020-10-09 Address 504 JEFFERSON SHOPPING PLAZA, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
1992-09-28 1995-06-13 Address 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1992-09-28 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201009060299 2020-10-09 BIENNIAL STATEMENT 2020-09-01
120919006408 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100913002218 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003191 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060913002437 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041028002510 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020916002033 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000926002485 2000-09-26 BIENNIAL STATEMENT 2000-09-01
980924002467 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960911002118 1996-09-11 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005488210 2020-07-31 0235 PPP 504 JEFFERSON PLZ, PORT JEFFERSON STATION, NY, 11776-1104
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35848
Loan Approval Amount (current) 35848
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 PORT JEFFERSON STATION, SUFFOLK, NY, 11776-1104
Project Congressional District NY-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 36287.14
Forgiveness Paid Date 2021-10-28
4959738605 2021-03-20 0235 PPS 504 JEFFERSON SHOPPING PLZ, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49577
Loan Approval Amount (current) 49577
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 PORT JEFFERSON STATION, SUFFOLK, NY, 11776
Project Congressional District NY-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 50124.94
Forgiveness Paid Date 2022-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State