Search icon

J & D OPERATORS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O WARREN WYNSHAW DOS Process Agent 1 MAHOPAC PLAZA, MAHOPAC, NY, United States, 10541

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190687
Loan Approval Amount (current) 190687
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 New York, NEW YORK, NY, 10024-4403
Project Congressional District NY-12
Number of Employees 25
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193388.4
Forgiveness Paid Date 2022-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State