Search icon

3 JAK RESTAURANT CORP.

Company Details

Name: 3 JAK RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3622268
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1660 EAST GUN HILL ROAD, BRONX, NY, United States, 10469
Principal Address: 1660 EAST GUN HILL RD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERCEDES GUZMAN Chief Executive Officer 1660 E GUN HILL RD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1660 EAST GUN HILL ROAD, BRONX, NY, United States, 10469

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135247 Alcohol sale 2023-02-15 2023-02-15 2025-02-28 1660 E GUN HILL ROAD, BRONX, New York, 10469 Restaurant

History

Start date End date Type Value
2012-03-14 2014-03-21 Address 1660 E FUN HILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2010-05-19 2012-03-14 Address 2751 FENTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2010-05-19 2014-03-21 Address 1660 EAST FUN HILL RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2010-05-19 2014-03-21 Address 1660 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2008-01-24 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-24 2010-05-19 Address 1660 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171025006229 2017-10-25 BIENNIAL STATEMENT 2016-01-01
140321002259 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120314002448 2012-03-14 BIENNIAL STATEMENT 2012-01-01
100519002589 2010-05-19 BIENNIAL STATEMENT 2010-01-01
080124001120 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2219917305 2020-04-29 0202 PPP 1660 E GUN HILL RD, BRONX, NY, 10469-6047
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100684.13
Loan Approval Amount (current) 100684.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10469-6047
Project Congressional District NY-14
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101530.98
Forgiveness Paid Date 2021-03-09
7184348309 2021-01-28 0202 PPS 1660 E Gun Hill Rd, Bronx, NY, 10469-6047
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122087
Loan Approval Amount (current) 122087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-6047
Project Congressional District NY-14
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122860.22
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State