Search icon

JAPOND RESTAURANT LLC

Company Details

Name: JAPOND RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 1997 (28 years ago)
Entity Number: 2178894
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 6 BOND STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JONATHAN MORR DOS Process Agent 6 BOND STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130041 Alcohol sale 2023-03-03 2023-03-03 2025-02-28 6 BOND STREET, NEW YORK, New York, 10012 Restaurant
0423-23-130040 Alcohol sale 2023-03-03 2023-03-03 2025-02-28 6 BOND STREET, NEW YORK, New York, 10012 Additional Bar

History

Start date End date Type Value
1997-09-10 2020-05-04 Address ATTN: PETER RAYMOND, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062072 2020-05-04 BIENNIAL STATEMENT 2019-09-01
030915002312 2003-09-15 BIENNIAL STATEMENT 2003-09-01
991013002113 1999-10-13 BIENNIAL STATEMENT 1999-09-01
981216000302 1998-12-16 AFFIDAVIT OF PUBLICATION 1998-12-16
981216000297 1998-12-16 AFFIDAVIT OF PUBLICATION 1998-12-16
971117000477 1997-11-17 CERTIFICATE OF AMENDMENT 1997-11-17
970910000191 1997-09-10 ARTICLES OF ORGANIZATION 1997-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2480927301 2020-04-29 0202 PPP 6 Bond Street, New York, NY, 10012
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1204444
Loan Approval Amount (current) 1204444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
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, 10012-0001
Project Congressional District NY-10
Number of Employees 109
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 837939.6
Forgiveness Paid Date 2021-09-13
6510608306 2021-01-27 0202 PPS 6 Bond St, New York, NY, 10012-2332
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1686219.5
Loan Approval Amount (current) 1686219.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
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, 10012-2332
Project Congressional District NY-10
Number of Employees 109
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1708561.91
Forgiveness Paid Date 2022-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608787 Americans with Disabilities Act - Other 2016-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-11
Termination Date 2017-06-01
Date Issue Joined 2017-02-08
Pretrial Conference Date 2017-01-12
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name JAPOND RESTAURANT LLC
Role Defendant
0805529 Fair Labor Standards Act 2008-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-19
Termination Date 2009-02-20
Date Issue Joined 2008-08-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name PAULSON,
Role Plaintiff
Name JAPOND RESTAURANT LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State