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
120612002284 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100421002393 2010-04-21 BIENNIAL STATEMENT 2010-04-01
090304000349 2009-03-04 CERTIFICATE OF AMENDMENT 2009-03-04
080702000532 2008-07-02 CERTIFICATE OF PUBLICATION 2008-07-02
080630000170 2008-06-30 CERTIFICATE OF AMENDMENT 2008-06-30

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019307206 2020-04-27 0202 PPP 202 W 36TH ST, NEW YORK, NY, 10018
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160530
Loan Approval Amount (current) 231482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172201.69
Forgiveness Paid Date 2024-03-20
1883828302 2021-01-20 0202 PPS 202 W 36th St, New York, NY, 10018-7748
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321947
Loan Approval Amount (current) 321947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-7748
Project Congressional District NY-12
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326745.33
Forgiveness Paid Date 2022-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State