Search icon

JASPER HOSPITALITY LLC

Company Details

Name: JASPER HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388842
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1664 1ST AVE., NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-348-3783

DOS Process Agent

Name Role Address
C/O KENNETH BOWEN DOS Process Agent 1664 1ST AVE., NEW YORK, NY, United States, 10028

Agent

Name Role Address
KENNETH BOWEN Agent 1664 1ST AVE., NEW YORK, NY, 10028

Licenses

Number Status Type Date End date
1433632-DCA Inactive Business 2012-06-15 2014-12-15

History

Start date End date Type Value
2006-07-17 2007-11-23 Address 3621A GREYSTONE AVE, APT 3, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071123000111 2007-11-23 CERTIFICATE OF CHANGE 2007-11-23
060717000122 2006-07-17 ARTICLES OF ORGANIZATION 2006-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1693985 SWC-CIN-INT INVOICED 2014-05-30 245.97000122070312 Sidewalk Cafe Interest for Consent Fee
1600840 SWC-CON-ONL INVOICED 2014-02-25 3771.080078125 Sidewalk Cafe Consent Fee
202370 LL VIO INVOICED 2013-08-16 2500 LL - License Violation
1228750 SWC-CON INVOICED 2013-03-21 3715.35009765625 Sidewalk Consent Fee
1147987 LICENSE INVOICED 2012-06-15 510 Two-Year License Fee
1147990 CNV_PC INVOICED 2012-06-11 445 Petition for revocable Consent - SWC Review Fee
1147988 CNV_FS INVOICED 2012-06-11 1500 Comptroller's Office security fee - sidewalk cafT
1147989 PLANREVIEW INVOICED 2012-06-11 310 Plan Review Fee
1018509 LICENSE INVOICED 2010-06-01 510 Two-Year License Fee
1018510 CNV_FS INVOICED 2010-05-26 1500 Comptroller's Office security fee - sidewalk cafT

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660628808 2021-04-20 0202 PPS 1664 1st Ave, New York, NY, 10028-4710
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10028-4710
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50211.99
Forgiveness Paid Date 2022-09-29
5599417302 2020-04-30 0202 PPP 1664 1ST AVE, NEW YORK, NY, 10028
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23831
Loan Approval Amount (current) 23831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13943.67
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State