Search icon

JVR RESTAURANT CORP.

Company Details

Name: JVR RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2962906
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 384 N WANTAGH AVE, BETHPAGE, NY, United States, 11714
Principal Address: 83 ORIENTA AVE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH REALE Agent 384 N. WANTAGH AVENUE, BETHPAGE, NY, 11714

DOS Process Agent

Name Role Address
JOSEPH V REALE DOS Process Agent 384 N WANTAGH AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
JOSEPH V REALE Chief Executive Officer 83 ORIENTA AVE, LAKE GROVE, NY, United States, 11755

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114859 Alcohol sale 2022-12-14 2022-12-14 2024-12-31 382 384 N WANTAGH AVE, BETHPAGE, New York, 11714 Restaurant

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 83 ORIENTA AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2005-12-29 2023-10-01 Address 83 ORIENTA AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2005-12-29 2023-10-01 Address 384 N WANTAGH AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2003-10-08 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-08 2023-10-01 Address 384 N. WANTAGH AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent)
2003-10-08 2005-12-29 Address 384 N. WANTAGH AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000310 2023-10-01 BIENNIAL STATEMENT 2023-10-01
210916000953 2021-09-16 BIENNIAL STATEMENT 2021-09-16
131226002060 2013-12-26 BIENNIAL STATEMENT 2013-10-01
111107002200 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091028002107 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071004002192 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051229002083 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031008000208 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667038305 2021-01-25 0235 PPS 384 N Wantagh Ave, Bethpage, NY, 11714-4100
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272146
Loan Approval Amount (current) 272146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-4100
Project Congressional District NY-03
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274323.17
Forgiveness Paid Date 2021-11-17
1813987106 2020-04-10 0235 PPP 384 N WANTAGH AVE, BETHPAGE, NY, 11714-4100
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215821
Loan Approval Amount (current) 215821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-4100
Project Congressional District NY-03
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218239.38
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State