Search icon

JMIS RESTAURANT CORP.

Company Details

Name: JMIS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2009 (16 years ago)
Entity Number: 3792102
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 329 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Principal Address: 71-14 JUNIPER VALLEY ROAD, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMIS RESTAURANT CORP. DOS Process Agent 329 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN MOLONEY Chief Executive Officer 329 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106863 Alcohol sale 2024-05-29 2024-05-29 2026-06-30 329 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2017-03-03 2019-03-07 Address 7114 JUNIPER VALLEY ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2011-04-05 2015-03-02 Address 45-01 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2011-04-05 2017-03-03 Address 329 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-22 2011-04-05 Address 45-01 SKILLMAN AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2009-03-30 2009-07-22 Address 2608 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060211 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060310 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303006478 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006374 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130325002307 2013-03-25 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
208526.00
Total Face Value Of Loan:
208526.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208526
Current Approval Amount:
208526
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210035.96

Court Cases

Court Case Summary

Filing Date:
2019-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELESTON
Party Role:
Plaintiff
Party Name:
JMIS RESTAURANT CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State