Search icon

OTG JFK T5 VENTURE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OTG JFK T5 VENTURE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3651017
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105755 Alcohol sale 2024-01-22 2024-01-22 2026-02-28 JFK AIRPORT TERM 5 7NC, JAMAICA, New York, 11430 Restaurant
0340-21-118344 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 JFK AIRPORT TERM 5 GATE 4NC, JAMAICA, New York, 11430 Restaurant
0340-22-105721 Alcohol sale 2022-09-01 2022-09-01 2024-09-30 JFK AIRPORT TERM 5 GATE 56SC, JAMAICA, New York, 11430 Restaurant

History

Start date End date Type Value
2021-05-11 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-22 2021-05-11 Address 1501 LOWER STATE ROAD, SUITE 102, NORTH WALES, PA, 19454, USA (Type of address: Service of Process)
2011-07-26 2018-03-22 Address 335 WEST BUTLER AVENUE, SUITE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process)
2008-03-28 2011-07-26 Address ONE INTERNATIONAL PLAZA, SUITE 145, PHILADELPHIA, PA, 19113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000085 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220406003375 2022-04-06 BIENNIAL STATEMENT 2022-03-01
210511000112 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
210113060724 2021-01-13 BIENNIAL STATEMENT 2020-03-01
180322006071 2018-03-22 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204251 OL VIO INVOICED 2013-08-19 250 OL - Other Violation
204253 OL VIO INVOICED 2013-08-19 250 OL - Other Violation
204255 OL VIO INVOICED 2013-08-19 250 OL - Other Violation
351909 LATE INVOICED 2013-08-05 100 Scale Late Fee
351910 CNV_SI INVOICED 2013-07-12 180 SI - Certificate of Inspection fee (scales)
168468 WH VIO INVOICED 2011-09-30 100 WH - W&M Hearable Violation
168324 WH VIO INVOICED 2011-09-27 100 WH - W&M Hearable Violation
168325 WH VIO INVOICED 2011-09-27 50 WH - W&M Hearable Violation
168937 WH VIO INVOICED 2011-09-26 100 WH - W&M Hearable Violation
148535 CL VIO INVOICED 2011-09-22 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
4422700.00
Total Face Value Of Loan:
2500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-06
Type:
Complaint
Address:
TERMINAL 5 (JFK AIRPORT), JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-28
Type:
Complaint
Address:
TERMINAL 5 (JFK AIRPORT), JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2016493.15
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4422700
Current Approval Amount:
2500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2537397.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State