Search icon

JDRC GRILL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JDRC GRILL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (29 years ago)
Entity Number: 2089859
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2314 HEMPSTEAD TURNPIKE, EAST MEADOWN, NY, United States, 11554
Principal Address: 9 SURREY ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2314 HEMPSTEAD TURNPIKE, EAST MEADOWN, NY, United States, 11554

Chief Executive Officer

Name Role Address
RICHARD CAMARATTA Chief Executive Officer 9 SURREY ROAD, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113360779
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-24-105544 Alcohol sale 2024-03-11 2024-03-11 2026-03-31 2316 HEMPSTEAD TURNPIKE, EAST MEADOW, New York, 11554 Food & Beverage Business

History

Start date End date Type Value
2008-12-05 2012-12-20 Address 46 THORNE AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-02-19 2008-12-05 Address 46 THORNE AVE, NO. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-02-19 2008-12-05 Address 9 SURREY RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1996-12-04 2008-12-05 Address 2314 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810006195 2015-08-10 BIENNIAL STATEMENT 2014-12-01
121220006071 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110127003251 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081205002327 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061219002693 2006-12-19 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115920.00
Total Face Value Of Loan:
115920.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84496.00
Total Face Value Of Loan:
120400.00
Date:
2015-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
211000.00
Total Face Value Of Loan:
211000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115920
Current Approval Amount:
115920
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116971.22
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84496
Current Approval Amount:
120400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122026.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State