Search icon

JERICHO RESTAURANT ASSOCIATES, LLC

Company Details

Name: JERICHO RESTAURANT ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875124
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 401 BROADHOLLOW ROAD, 40 CROSSWAYS PARK DRIVE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JERICHO RESTAURANT ASSOCIATES, LLC DOS Process Agent 401 BROADHOLLOW ROAD, 40 CROSSWAYS PARK DRIVE, MELVILLE, NY, United States, 11747

Agent

Name Role Address
STEINBERG FINEO BERGER & FISCHOFF PC Agent 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747

History

Start date End date Type Value
2009-06-10 2011-01-10 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-12-16 2009-06-10 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-01-03 2009-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-07-29 2004-12-16 Address 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1994-12-12 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-12-12 1997-07-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205003637 2022-12-05 BIENNIAL STATEMENT 2022-12-01
190613060278 2019-06-13 BIENNIAL STATEMENT 2018-12-01
161205006438 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208007439 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130118002013 2013-01-18 BIENNIAL STATEMENT 2012-12-01
110110002077 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090610000143 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
061219002071 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041216002031 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021126002159 2002-11-26 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231627208 2020-04-28 0235 PPP 40 CROSSWAYS PARK DR STE 100, WOODBURY, NY, 11797-2036
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 638535
Loan Approval Amount (current) 638535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2036
Project Congressional District NY-03
Number of Employees 92
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 645753.99
Forgiveness Paid Date 2021-06-22
4124998310 2021-01-22 0235 PPS 40 Crossways Park Dr, Woodbury, NY, 11797-2036
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 893949
Loan Approval Amount (current) 893949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2036
Project Congressional District NY-03
Number of Employees 92
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 901622.06
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State