Search icon

JPD RESTAURANT LLC

Company Details

Name: JPD RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3654718
ZIP code: 10011
County: Albany
Place of Formation: New York
Address: 13 WEST 9TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-239-4820

DOS Process Agent

Name Role Address
MICHAEL STEPPER, ESQ. DOS Process Agent 13 WEST 9TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104376 No data Alcohol sale 2024-01-29 2024-01-29 2026-01-31 202 204 W 36TH ST, NEW YORK, New York, 10018 Restaurant
1368233-DCA Inactive Business 2010-08-27 No data 2014-09-15 No data No data

History

Start date End date Type Value
2009-03-04 2018-07-19 Address 202 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-06-30 2009-03-04 Name JEPC, LLC
2008-06-30 2009-03-04 Address 45 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-07 2008-06-30 Name JEPD, LLC
2008-04-07 2008-06-30 Address 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060446 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180719000555 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
180403006162 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006005 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140417006406 2014-04-17 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1220551 SWC-CON INVOICED 2013-03-08 2558.510009765625 Sidewalk Consent Fee
1125381 RENEWAL INVOICED 2012-08-13 510 Two-Year License Fee
1024265 CNV_PC INVOICED 2012-08-10 445 Petition for revocable Consent - SWC Review Fee
1054772 SWC-CON INVOICED 2012-03-01 2361.68994140625 Sidewalk Consent Fee
1054773 SWC-CON INVOICED 2011-03-28 2126.47998046875 Sidewalk Consent Fee
1024266 LICENSE INVOICED 2010-08-27 510 Two-Year License Fee
1024264 CNV_FS INVOICED 2010-08-25 1500 Comptroller's Office security fee - sidewalk cafT
1024267 CNV_PC INVOICED 2010-08-25 445 Petition for revocable Consent - SWC Review Fee
1024263 PLANREVIEW INVOICED 2010-08-25 310 Plan Review Fee

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
160530
Current Approval Amount:
231482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172201.69
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321947
Current Approval Amount:
321947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326745.33

Court Cases

Court Case Summary

Filing Date:
2024-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
JPD RESTAURANT LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
JPD RESTAURANT LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
JPD RESTAURANT LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State