Search icon

JAAC CORP.

Company Details

Name: JAAC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1994 (31 years ago)
Entity Number: 1822446
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 55 HAVMEYER LANE, COMMACK, NY, United States, 11725
Address: D/b/a athenian greek taverna, 2188 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CALDERERA Chief Executive Officer 55 HAVMEYER LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent D/b/a athenian greek taverna, 2188 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138443 Alcohol sale 2023-07-10 2023-07-10 2025-07-31 2188 JERICHO TPKE, COMMACK, New York, 11725 Restaurant

History

Start date End date Type Value
2022-04-18 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-31 2023-05-22 Address 55 HAVMEYER LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1994-05-20 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-20 2023-05-22 Address 2187 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002600 2022-11-22 CERTIFICATE OF CHANGE BY ENTITY 2022-11-22
960731002171 1996-07-31 BIENNIAL STATEMENT 1996-05-01
940520000153 1994-05-20 CERTIFICATE OF INCORPORATION 1994-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9391247102 2020-04-15 0235 PPP 2188 Jericho Turnpike, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180092.5
Loan Approval Amount (current) 180092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182198.58
Forgiveness Paid Date 2021-06-18
4466908403 2021-02-06 0235 PPS 2188 Jericho Tpke, Commack, NY, 11725-2905
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251426
Loan Approval Amount (current) 251426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2905
Project Congressional District NY-01
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253758.67
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107052 Fair Labor Standards Act 2021-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-12-21
Termination Date 2023-03-07
Date Issue Joined 2022-05-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name JAAC CORP.
Role Defendant
Name GARCIA,
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State