Search icon

J.P.G. LLC

Company claim

Is this your business?

Get access!

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

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

Trademarks Section

Serial Number:
75662513
Mark:
PHILIP MARIE U.S.A. APPROVED CUISINE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1999-03-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PHILIP MARIE U.S.A. APPROVED CUISINE

Goods And Services

For:
Food Service
First Use:
1998-10-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144850
Current Approval Amount:
144850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
146257.7

Court Cases

Court Case Summary

Filing Date:
2021-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2019-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2015-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
J.P.G. LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State