Name: | J & D OPERATORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 1996 (29 years ago) |
Entity Number: | 1994779 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1 MAHOPAC PLAZA, MAHOPAC, NY, United States, 10541 |
Contact Details
Phone +1 212-579-3100
Name | Role | Address |
---|---|---|
C/O WARREN WYNSHAW | DOS Process Agent | 1 MAHOPAC PLAZA, MAHOPAC, NY, United States, 10541 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-24-113634 | No data | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-05-31 | 501 503 COLUMBUS AVENUE, NEW YORK, New York, 10024 | Food & Beverage Business |
0957290-DCA | Inactive | Business | 2010-01-29 | No data | 2013-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-29 | 2024-07-26 | Address | 1 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003225 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
960129000743 | 1996-01-29 | ARTICLES OF ORGANIZATION | 1996-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1202251 | SWC-CON | INVOICED | 2013-03-08 | 7155.830078125 | Sidewalk Consent Fee |
1418119 | SWC-CON | INVOICED | 2012-03-01 | 7036.2001953125 | Sidewalk Consent Fee |
1440169 | RENEWAL | INVOICED | 2012-02-13 | 510 | Two-Year License Fee |
983445 | CNV_PC | INVOICED | 2012-02-10 | 445 | Petition for revocable Consent - SWC Review Fee |
1418120 | SWC-CON | INVOICED | 2011-02-14 | 6831.259765625 | Sidewalk Consent Fee |
1418121 | SWC-CON | INVOICED | 2010-02-24 | 6664.3798828125 | Sidewalk Consent Fee |
983434 | CNV_IC | INVOICED | 2010-02-03 | 510 | Additional Vehicle Fee |
983435 | CNV_PC | INVOICED | 2010-01-29 | 445 | Petition for revocable Consent - SWC Review Fee |
1418122 | SWC-CON | INVOICED | 2009-02-18 | 6489.169921875 | Sidewalk Consent Fee |
1418123 | SWC-CON | INVOICED | 2008-03-24 | 6520.2900390625 | Sidewalk Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4412088400 | 2021-02-06 | 0202 | PPS | 503 Columbus Ave, New York, NY, 10024-4403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State