Search icon

JAYARVEE INC.

Company Details

Name: JAYARVEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006445
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CAKNJZ5RK899 2022-02-05 315 W 44TH ST, NEW YORK, NY, 10036, 5402, USA 315 W 44TH ST, NEW YORK, NY, 10036, 5402, USA

Business Information

Doing Business As BIRDLAND
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-02-16
Initial Registration Date 2021-02-02
Entity Start Date 1996-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN PATERNITE
Role DIRECTOR
Address 315 WEST 44TH STREET, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name RYAN PATERNITE
Role DIRECTOR
Address 315 WEST 44TH STREET, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O BLOOM & MINTZ, P.C. DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129952 Alcohol sale 2023-09-26 2023-09-26 2025-10-31 315 W 44TH STREET, NEW YORK, New York, 10036 Restaurant
0423-23-132318 Alcohol sale 2023-09-26 2023-09-26 2025-10-31 315 W 44TH STREET, NEW YORK, New York, 10036 Additional Bar

History

Start date End date Type Value
1996-03-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
960305000343 1996-03-05 CERTIFICATE OF INCORPORATION 1996-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826267106 2020-04-11 0202 PPP 315 44TH ST, NEW YORK, NY, 10036-5402
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533162
Loan Approval Amount (current) 533162
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 NEW YORK, NEW YORK, NY, 10036-5402
Project Congressional District NY-12
Number of Employees 59
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352245.36
Forgiveness Paid Date 2021-10-07
7277848610 2021-03-23 0202 PPS 315 W 44th St, New York, NY, 10036-5402
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739732
Loan Approval Amount (current) 739732
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 New York, NEW YORK, NY, 10036-5402
Project Congressional District NY-12
Number of Employees 59
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749369.06
Forgiveness Paid Date 2022-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307137 Civil (Rico) 2013-10-08 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-08
Termination Date 2014-04-07
Section 1964
Status Terminated

Parties

Name JAYARVEE INC.
Role Plaintiff
Name AMERICAN INTERNATIONAL ,
Role Defendant
2301848 Americans with Disabilities Act - Other 2023-03-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-10
Termination Date 2023-07-28
Section 1201
Status Terminated

Parties

Name CLEMENT
Role Plaintiff
Name JAYARVEE INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State