Search icon

JIMMY'S PLACE LTD.

Company Details

Name: JIMMY'S PLACE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3159013
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7118 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRIOS SITARAS Chief Executive Officer 7118 13TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7118 13TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 7118 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-03-10 2023-02-13 Address 7118 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2007-04-19 2011-03-10 Address 7118 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-02-02 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-02 2023-02-13 Address 7118 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213003725 2023-02-13 BIENNIAL STATEMENT 2023-02-01
130411002187 2013-04-11 BIENNIAL STATEMENT 2013-02-01
110310002769 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090217002332 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070419002771 2007-04-19 BIENNIAL STATEMENT 2007-02-01
050202000814 2005-02-02 CERTIFICATE OF INCORPORATION 2005-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8432478405 2021-02-13 0202 PPS 7118 13th Ave, Brooklyn, NY, 11228-1606
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27986
Loan Approval Amount (current) 27986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-1606
Project Congressional District NY-11
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28153.14
Forgiveness Paid Date 2021-10-06
6813837404 2020-05-15 0202 PPP 7118 13TH AVE, BROOKLYN, NY, 11228-1606
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30441.65
Loan Approval Amount (current) 30441.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11228-1606
Project Congressional District NY-11
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30773.97
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State