Search icon

JPS VENTURES INC.

Company Details

Name: JPS VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372343
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: RICHARD CIACCI, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-362-6202

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODTMAN NACHAMIE SPIZZ & JOHNS, P.C. DOS Process Agent ATT: RICHARD CIACCI, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105714 No data Alcohol sale 2022-08-11 2022-08-11 2024-08-31 441 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
1283635-DCA Inactive Business 2008-05-13 No data 2020-04-15 No data No data
1283643-DCA Inactive Business 2008-05-08 No data 2020-03-17 No data No data

Filings

Filing Number Date Filed Type Effective Date
060607000128 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176464 DCA-SUS CREDITED 2020-04-22 1368.5400390625 Suspense Account
3176465 DCA-SUS CREDITED 2020-04-22 3385.340087890625 Suspense Account
3175708 SWC-CON INVOICED 2020-04-11 445 Petition For Revocable Consent Fee
3175707 RENEWAL INVOICED 2020-04-11 510 Two-Year License Fee
3175077 SWC-CIN-INT CREDITED 2020-04-10 312.45001220703125 Sidewalk Cafe Interest for Consent Fee
3175078 SWC-CIN-INT CREDITED 2020-04-10 772.8599853515625 Sidewalk Cafe Interest for Consent Fee
3164899 SWC-CON-ONL CREDITED 2020-03-03 4789.89990234375 Sidewalk Cafe Consent Fee
3164900 SWC-CON-ONL CREDITED 2020-03-03 11848.7001953125 Sidewalk Cafe Consent Fee
3015698 SWC-CIN-INT INVOICED 2019-04-10 305.42999267578125 Sidewalk Cafe Interest for Consent Fee
3015699 SWC-CIN-INT INVOICED 2019-04-10 755.52001953125 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
111825.00
Total Face Value Of Loan:
111825.00
Date:
2020-06-18
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:
79875.00
Total Face Value Of Loan:
79875.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79875
Current Approval Amount:
79875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80612.48
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111825
Current Approval Amount:
111825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112584.8

Court Cases

Court Case Summary

Filing Date:
2023-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUEVARA SANCHEZ,
Party Role:
Plaintiff
Party Name:
JPS VENTURES INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State