Search icon

JOS HOSPITALITY GROUP, LLC

Company Details

Name: JOS HOSPITALITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535770
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 240 EAST 75TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 646-245-3459

DOS Process Agent

Name Role Address
JOS CONCEPT LLC DOS Process Agent 240 EAST 75TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1312628-DCA Inactive Business 2009-03-31 2017-12-15

History

Start date End date Type Value
2007-06-25 2009-09-16 Address ROCKEFELLER CENTER, 1230 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130705002227 2013-07-05 BIENNIAL STATEMENT 2013-06-01
090916002060 2009-09-16 BIENNIAL STATEMENT 2009-06-01
070625001028 2007-06-25 ARTICLES OF ORGANIZATION 2007-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-22 No data 566 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 566 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 566 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591167 SWC-CIN-INT CREDITED 2017-04-15 262.6499938964844 Sidewalk Cafe Interest for Consent Fee
2556312 SWC-CON-ONL CREDITED 2017-02-21 4026.669921875 Sidewalk Cafe Consent Fee
2322389 SWC-CIN-INT INVOICED 2016-04-10 257.25 Sidewalk Cafe Interest for Consent Fee
2287145 SWC-CON-ONL INVOICED 2016-02-27 3943.85009765625 Sidewalk Cafe Consent Fee
2283311 RENEWAL INVOICED 2016-02-23 510 Two-Year License Fee
2283312 SWC-CON INVOICED 2016-02-23 445 Petition For Revocable Consent Fee
2224575 SWC-CIN-INT INVOICED 2015-11-30 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2043533 SWC-CIN-INT INVOICED 2015-04-10 255.4499969482422 Sidewalk Cafe Interest for Consent Fee
1990550 SWC-CON-ONL INVOICED 2015-02-19 3916.43994140625 Sidewalk Cafe Consent Fee
1688611 SWC-CIN-INT INVOICED 2014-05-23 253.44000244140625 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261208608 2021-03-18 0202 PPP 240E E 75th St, New York, NY, 10021-2993
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71390
Loan Approval Amount (current) 71390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10021-2993
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71751.84
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State