Search icon

JOS CONCEPT, LLC

Company Details

Name: JOS CONCEPT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391967
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 240 E 75th Street, NEW YORK, NY, United States, 10021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KKXYYGNJWQ54 2022-06-21 240 E 75TH ST, NEW YORK, NY, 10021, 2909, USA 240 E 75TH STREET, NEW YORK, NY, 10021, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-23
Entity Start Date 2006-08-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHKELZEN ISLAMAJ
Role MEMBER
Address 175 W 90TH STREET, APT 18G, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name SHKELZEN ISLAMAJ
Role MEMBER
Address 175 W 90TH STREET, APT 18G, NEW YORK, NY, 10024, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 E 75th Street, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132878 Alcohol sale 2023-02-08 2023-02-08 2025-02-28 240 E 75TH ST, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2006-07-24 2024-06-04 Address C/O M. BRADFORD RANDOLPH, ESQ., 445 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, 2606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003212 2024-06-04 BIENNIAL STATEMENT 2024-06-04
080102001119 2008-01-02 CERTIFICATE OF PUBLICATION 2008-01-02
060724000624 2006-07-24 ARTICLES OF ORGANIZATION 2006-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4869598607 2021-03-20 0202 PPS 175 W 90th St Apt 18G, New York, NY, 10024-1218
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44551
Loan Approval Amount (current) 44551
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, 10024-1218
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 44767.04
Forgiveness Paid Date 2021-09-15
6338507301 2020-04-30 0202 PPP 240 E 75TH ST FRNT B, NEW YORK, NY, 10021-2909
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22370
Loan Approval Amount (current) 22370
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, 10021-2909
Project Congressional District NY-12
Number of Employees 5
NAICS code 311999
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 22588.18
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608377 Fair Labor Standards Act 2016-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-27
Termination Date 2017-08-26
Date Issue Joined 2017-01-09
Section 0201
Sub Section DO
Status Terminated

Parties

Name CRUZ ,
Role Plaintiff
Name JOS CONCEPT, LLC
Role Defendant
2109502 Americans with Disabilities Act - Other 2021-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-16
Termination Date 2022-02-17
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name JOS CONCEPT, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State