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

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2020-08-11
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:
2020-04-30
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:
23831.00
Total Face Value Of Loan:
23831.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50211.99
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23831
Current Approval Amount:
23831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13943.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State