Search icon

JEMANYA CORP.

Company Details

Name: JEMANYA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559187
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 57 SOUTH FIFTH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 55 SOUTH FIFTH ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-230-4040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEMANYA CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 261100354 2022-04-18 JEMANYA CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 9177038586
Plan sponsor’s address 57 SOUTH 5TH STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
JEMANYA CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 261100354 2021-04-21 JEMANYA CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 9177038586
Plan sponsor’s address 57 SOUTH 5TH STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
JEMANYA CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 261100354 2020-04-09 JEMANYA CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 9177038586
Plan sponsor’s address 57 SOUTH 5TH STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing EDWARD ROJAS
JEMANYA CORP 401 K PROFIT SHARING PLAN TRUST 2018 261100354 2019-06-04 JEMANYA CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 9177038586
Plan sponsor’s address 57 SOUTH 5TH STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 SOUTH FIFTH STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANGELA DENNEULIU Chief Executive Officer 55 SOUTH FIFTH ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-110018 No data Alcohol sale 2024-04-16 2024-04-16 2026-04-30 57 S 5TH ST AKA 404 WYTHE AVE, BROOKLYN, New York, 11201 Food & Beverage Business
1331625-DCA Inactive Business 2009-09-08 No data 2021-04-15 No data No data

History

Start date End date Type Value
2022-01-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2017-11-27 Address 55 SOUTH FIFTH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-08-22 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-22 2009-09-22 Address 55 SOUTH FIFTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171127000371 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
110909003134 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090922002562 2009-09-22 BIENNIAL STATEMENT 2009-08-01
070822000450 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-28 No data 57 S 5TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-18 No data 57 S 5TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 57 S 5TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued 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
3175093 SWC-CIN-INT CREDITED 2020-04-10 333 Sidewalk Cafe Interest for Consent Fee
3164940 SWC-CON-ONL CREDITED 2020-03-03 5105.02001953125 Sidewalk Cafe Consent Fee
3086455 NGC INVOICED 2019-09-18 20 No Good Check Fee
3032845 RENEWAL INVOICED 2019-05-07 510 Two-Year License Fee
3032866 SWC-CON INVOICED 2019-05-07 445 Petition For Revocable Consent Fee
3015959 SWC-CIN-INT INVOICED 2019-04-10 325.5299987792969 Sidewalk Cafe Interest for Consent Fee
2998328 SWC-CON-ONL INVOICED 2019-03-06 4990.25 Sidewalk Cafe Consent Fee
2813817 NGC INVOICED 2018-07-17 20 No Good Check Fee
2773835 SWC-CIN-INT INVOICED 2018-04-10 319.44000244140625 Sidewalk Cafe Interest for Consent Fee
2752718 SWC-CON-ONL INVOICED 2018-03-01 4897.2001953125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807487405 2020-05-13 0202 PPP 57 S 5th St, Brooklyn, NY, 11249-5106
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126900
Loan Approval Amount (current) 126900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5106
Project Congressional District NY-07
Number of Employees 12
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128204.25
Forgiveness Paid Date 2021-06-11
8795628303 2021-01-30 0202 PPS 57 5th St, Brooklyn, NY, 11231
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177700
Loan Approval Amount (current) 177700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 179906.44
Forgiveness Paid Date 2022-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106062 Americans with Disabilities Act - Other 2021-11-01 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-01
Termination Date 2022-07-07
Date Issue Joined 2022-04-04
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name JEMANYA CORP.
Role Defendant
1800039 Fair Labor Standards Act 2018-01-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-03
Termination Date 2018-12-19
Date Issue Joined 2018-04-20
Section 1331
Sub Section FL
Status Terminated

Parties

Name DECLERCQ ,
Role Plaintiff
Name JEMANYA CORP.
Role Defendant
1502820 Fair Labor Standards Act 2015-05-15 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2015-05-15
Termination Date 2016-10-11
Date Issue Joined 2015-09-15
Section 0005
Status Terminated

Parties

Name MATOS
Role Plaintiff
Name JEMANYA CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State