Search icon

JDRC GRILL LTD.

Company Details

Name: JDRC GRILL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDRC GRILL LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 113360779 2023-06-24 JDRC GRILL LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing RICHARD CAMMARATA
JDRC GRILL LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 113360779 2022-06-01 JDRC GRILL LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing RICHARD CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2018 113360779 2019-10-10 JDRC GRILL LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing RICH CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2017 113360779 2018-07-30 JDRC GRILL LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing RICH CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2016 113360779 2017-07-28 JDRC GRILL LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing RICH CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2015 113360779 2016-07-19 JDRC GRILL LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing RICH CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2014 113360779 2015-08-07 JDRC GRILL LTD 3
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing RICHARD CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2014 113360779 2015-08-07 JDRC GRILL LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing RICHARD CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2013 113360779 2014-07-30 JDRC GRILL LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing RICHARD CAMMARATA
JDRC GRILL LTD 401 K PROFIT SHARING PLAN TRUST 2012 113360779 2013-07-01 JDRC GRILL LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 445310
Sponsor’s telephone number 5165200325
Plan sponsor’s address 2316 HEMPSTEAD TPKE, EAST MEADOW, NY, 115542029

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing JDRC GRILL LTD

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

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
050214002654 2005-02-14 BIENNIAL STATEMENT 2004-12-01
030219002179 2003-02-19 BIENNIAL STATEMENT 2002-12-01
961204000757 1996-12-04 CERTIFICATE OF INCORPORATION 1996-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248427108 2020-04-11 0235 PPP 2316 Hempstead Turnpike, EAST MEADOW, NY, 11554
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84496
Loan Approval Amount (current) 120400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122026.22
Forgiveness Paid Date 2021-09-10
5481958301 2021-01-25 0235 PPS 2316 Hempstead Trunpike, East Meadow, NY, 11554
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115920
Loan Approval Amount (current) 115920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554
Project Congressional District NY-04
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116971.22
Forgiveness Paid Date 2022-01-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State