Search icon

JST RESTAURANT CORP.

Company Details

Name: JST RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1995 (30 years ago)
Entity Number: 1953315
ZIP code: 07022
County: New York
Place of Formation: New York
Principal Address: 31 8TH AVE, NEW YORK, NY, United States, 10016
Address: 276 DE SOTO PLACE, FAIRVIEW, NJ, United States, 07022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL STEWART DOS Process Agent 276 DE SOTO PLACE, FAIRVIEW, NJ, United States, 07022

Chief Executive Officer

Name Role Address
MICHAEL STEWART Chief Executive Officer 276 DE SOTO PLACE, FAIRVIEW, NJ, United States, 07022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HC12TEKDF6G6
CAGE Code:
8X5C8
UEI Expiration Date:
2022-03-15

Business Information

Doing Business As:
TAVERN ON JANE
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-15

History

Start date End date Type Value
2013-09-19 2017-10-17 Address 341 WEST 11TH ST, APT 4A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-09-19 2017-10-17 Address 341 WEST 11TH ST, APT 4A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-09-13 2013-09-19 Address 31 EIGHTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-09-13 2013-09-19 Address 95 HORATIO STREET / APT 322, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-10-02 2013-09-19 Address 95 HORATIO STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171017006379 2017-10-17 BIENNIAL STATEMENT 2017-09-01
130919002133 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110920003231 2011-09-20 BIENNIAL STATEMENT 2011-09-01
070913002210 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051118002625 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297136
Current Approval Amount:
297136
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
300541.34
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212240
Current Approval Amount:
212240
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
214314.17

Court Cases

Court Case Summary

Filing Date:
2017-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YANCEY
Party Role:
Plaintiff
Party Name:
JST RESTAURANT CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State