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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
151766.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
272146.00
Total Face Value Of Loan:
272146.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
215821.00
Total Face Value Of Loan:
215821.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272146
Current Approval Amount:
272146
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
274323.17
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215821
Current Approval Amount:
215821
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218239.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State