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
120716000723 2012-07-16 ERRONEOUS ENTRY 2012-07-16
DP-2093746 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110405002390 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090722000179 2009-07-22 CERTIFICATE OF AMENDMENT 2009-07-22
090330000050 2009-03-30 CERTIFICATE OF INCORPORATION 2009-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4875748404 2021-02-07 0202 PPS 329 Lexington Ave, New York, NY, 10016-2659
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208526
Loan Approval Amount (current) 208526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-2659
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210035.96
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State