Search icon

31 GREAT JONES RESTAURANT CORP.

Company Details

Name: 31 GREAT JONES RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2208910
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 31 GREAT JONES STREET, NEW YORK, NY, United States, 10012
Principal Address: 31 GREAT JONES ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-253-5700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
VICTORIA FREEMAN Chief Executive Officer C/O FIVE POINTS, 31 GREAT JONES ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129813 No data Alcohol sale 2023-05-05 2023-05-05 2025-05-31 31 GREAT JONES STREET, NEW YORK, New York, 10012 Restaurant
1034252-DCA Inactive Business 2005-06-21 No data 2020-12-15 No data No data

History

Start date End date Type Value
2001-11-27 2008-01-24 Address C/O FIVE POINTS, 31 GREAT JONES ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-01-24 2001-11-27 Address 31 GREAT JONES ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-01-24 2001-11-27 Address 31 GREAT JONES ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140115002280 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120109002272 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100119002644 2010-01-19 BIENNIAL STATEMENT 2009-12-01
080124002945 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060120002038 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175539 SWC-CIN-INT CREDITED 2020-04-10 419.30999755859375 Sidewalk Cafe Interest for Consent Fee
3164682 SWC-CON-ONL CREDITED 2020-03-03 6428.5498046875 Sidewalk Cafe Consent Fee
3118353 SWC-CONADJ INVOICED 2019-11-21 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015637 SWC-CIN-INT INVOICED 2019-04-10 409.8900146484375 Sidewalk Cafe Interest for Consent Fee
2998027 SWC-CON-ONL INVOICED 2019-03-06 6284.02001953125 Sidewalk Cafe Consent Fee
2949037 SWC-CON INVOICED 2018-12-20 445 Petition For Revocable Consent Fee
2949036 RENEWAL INVOICED 2018-12-20 510 Two-Year License Fee
2700054 SWC-CIN-INT INVOICED 2017-11-27 393.9700012207031 Sidewalk Cafe Interest for Consent Fee
2591436 SWC-CIN-INT CREDITED 2017-04-15 393.9599914550781 Sidewalk Cafe Interest for Consent Fee
2555918 SWC-CON-ONL INVOICED 2017-02-21 6040.009765625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
662120.00
Total Face Value Of Loan:
662120.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
662120
Current Approval Amount:
662120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
670285.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State