Search icon

J.P.G. LLC

Company Details

Name: J.P.G. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1998 (27 years ago)
Entity Number: 2286905
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 569 HUDSON ST., NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-242-6200

DOS Process Agent

Name Role Address
C/O JOHN P. GRECO, III DOS Process Agent 569 HUDSON ST., NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1003313-DCA Inactive Business 2005-02-23 2021-09-15

Filings

Filing Number Date Filed Type Effective Date
180808006394 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160819006141 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140827006163 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120815002371 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100823002404 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080815002588 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060802002148 2006-08-02 BIENNIAL STATEMENT 2006-08-01
020815002179 2002-08-15 BIENNIAL STATEMENT 2002-08-01
000801002027 2000-08-01 BIENNIAL STATEMENT 2000-08-01
981113000121 1998-11-13 AFFIDAVIT OF PUBLICATION 1998-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-28 No data 569 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 569 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-09 No data 569 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-31 No data 569 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174506 SWC-CIN-INT CREDITED 2020-04-10 446.7300109863281 Sidewalk Cafe Interest for Consent Fee
3164669 SWC-CON-ONL CREDITED 2020-03-03 6848.72021484375 Sidewalk Cafe Consent Fee
3117013 SWC-CIN-INT INVOICED 2019-11-19 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3065549 RENEWAL INVOICED 2019-07-24 510 Two-Year License Fee
3065550 SWC-CON INVOICED 2019-07-24 445 Petition For Revocable Consent Fee
3015630 SWC-CIN-INT INVOICED 2019-04-10 436.67999267578125 Sidewalk Cafe Interest for Consent Fee
2998014 SWC-CON-ONL INVOICED 2019-03-06 6694.740234375 Sidewalk Cafe Consent Fee
2773224 SWC-CIN-INT INVOICED 2018-04-10 428.54998779296875 Sidewalk Cafe Interest for Consent Fee
2752355 SWC-CON-ONL INVOICED 2018-03-01 6569.91015625 Sidewalk Cafe Consent Fee
2655760 SWC-CON CREDITED 2017-08-14 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-28 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2014-10-09 Pleaded CLEARANCE RULES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239147705 2020-05-01 0202 PPP 569 Hudson St, New York, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144850
Loan Approval Amount (current) 144850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 146257.7
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502880 Fair Labor Standards Act 2015-04-14 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-14
Termination Date 2015-10-01
Date Issue Joined 2015-06-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO
Role Plaintiff
Name J.P.G. LLC
Role Defendant
1904233 Americans with Disabilities Act - Other 2021-11-19 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-19
Termination Date 2022-04-04
Date Issue Joined 2021-12-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name J.P.G. LLC
Role Defendant
1904233 Americans with Disabilities Act - Other 2019-05-09 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2021-03-19
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name J.P.G. LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State