Search icon

UNCLE JACK'S STEAKHOUSE INC.

Company Details

Name: UNCLE JACK'S STEAKHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793752
ZIP code: 10576
County: Queens
Place of Formation: New York
Address: 35 MAJOR LOCKWOOD LN, POUND RIDGE, NY, United States, 10576
Principal Address: 39-40 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DEGEL Chief Executive Officer 39-40 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MAJOR LOCKWOOD LN, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 39-40 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2022-04-14 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-26 2023-07-06 Address 39-40 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2002-07-25 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-25 2023-07-06 Address 3940 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003331 2023-07-06 BIENNIAL STATEMENT 2022-07-01
190327060100 2019-03-27 BIENNIAL STATEMENT 2018-07-01
140709006197 2014-07-09 BIENNIAL STATEMENT 2014-07-01
100811003012 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080715003216 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060724002347 2006-07-24 BIENNIAL STATEMENT 2006-07-01
040726002237 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020725000722 2002-07-25 CERTIFICATE OF INCORPORATION 2002-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
86297 PL VIO INVOICED 2007-07-06 100 PL - Padlock Violation
61847 CL VIO INVOICED 2007-04-13 300 CL - Consumer Law Violation
61848 CL VIO INVOICED 2007-04-13 300 CL - Consumer Law Violation
45347 CL VIO INVOICED 2005-09-23 50 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717808609 2021-03-23 0202 PPS 440 9th Ave, New York, NY, 10001-1620
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617606.5
Loan Approval Amount (current) 617606.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10001-1620
Project Congressional District NY-12
Number of Employees 87
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 470572.17
Forgiveness Paid Date 2022-12-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201941 Fair Labor Standards Act 2012-03-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2012-03-15
Termination Date 2013-06-27
Date Issue Joined 2012-10-08
Pretrial Conference Date 2012-12-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name NARANJO
Role Plaintiff
Name UNCLE JACK'S STEAKHOUSE INC.
Role Defendant
1203230 Fair Labor Standards Act 2012-04-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2012-04-24
Termination Date 2015-05-07
Date Issue Joined 2012-10-08
Pretrial Conference Date 2012-12-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name GREENBERG,
Role Plaintiff
Name UNCLE JACK'S STEAKHOUSE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State