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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122087.00
Total Face Value Of Loan:
122087.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100684.13
Total Face Value Of Loan:
100684.13

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122087
Current Approval Amount:
122087
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122860.22
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100684.13
Current Approval Amount:
100684.13
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101530.98

Date of last update: 28 Mar 2025

Sources: New York Secretary of State