Search icon

JACHS NY, LLC

Company Details

Name: JACHS NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2007 (18 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 3566929
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 359 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
HAYATI BANASTEY DOS Process Agent 359 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-04-22 2022-01-18 Address 359 BROADWAY / 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-09-27 2014-04-22 Address 441 BROADWAY / 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-09-12 2011-09-27 Address 481 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118002540 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
190903061129 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180208006417 2018-02-08 BIENNIAL STATEMENT 2017-09-01
150902006603 2015-09-02 BIENNIAL STATEMENT 2015-09-01
140422006337 2014-04-22 BIENNIAL STATEMENT 2013-09-01
130905000123 2013-09-05 CERTIFICATE OF AMENDMENT 2013-09-05
110927002713 2011-09-27 BIENNIAL STATEMENT 2011-09-01
110429000044 2011-04-29 CERTIFICATE OF PUBLICATION 2011-04-29
070912000523 2007-09-12 ARTICLES OF ORGANIZATION 2007-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-21 No data 310 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5860657309 2020-04-30 0202 PPP 359 Broadway, New York, NY, 10013
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292500
Loan Approval Amount (current) 292500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10013-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 209368.23
Forgiveness Paid Date 2021-10-04
1551598505 2021-02-19 0202 PPS 359 Broadway, New York, NY, 10013-3932
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253930.83
Loan Approval Amount (current) 253930.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-3932
Project Congressional District NY-10
Number of Employees 15
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 256497.97
Forgiveness Paid Date 2022-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310877 Americans with Disabilities Act - Other 2023-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-12-14
Termination Date 2024-04-18
Section 1213
Sub Section 2
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name JACHS NY, LLC
Role Defendant
1903984 Americans with Disabilities Act - Other 2019-07-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2019-07-10
Termination Date 2019-10-16
Section 1201
Status Terminated

Parties

Name JACHS NY, LLC
Role Defendant
Name PANARESE,
Role Plaintiff
1603665 Trademark 2016-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2016-05-17
Termination Date 2016-07-12
Section 1121
Status Terminated

Parties

Name SOURCING SOLUTIONS INTERNATION
Role Plaintiff
Name JACHS NY, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State