Search icon

JTP RESTAURANT CORP.

Company Details

Name: JTP RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910437
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 455 E 116TH ST, APT 4, APT 4, NEW YORK, NY, United States, 10029
Principal Address: 7 Peter Cooper Road, Apt MK, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK W. PALILLO, ESQ. DOS Process Agent 455 E 116TH ST, APT 4, APT 4, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
PAUL O'CONNOR Chief Executive Officer 712 THIRD AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134018 Alcohol sale 2023-03-28 2023-03-28 2025-02-28 712 3RD AVENUE, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2024-06-10 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-29 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2023-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2023-05-29 Address 299 BROADWAY STE 1820, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230529000319 2023-05-29 BIENNIAL STATEMENT 2022-02-01
100209000445 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782398400 2021-02-12 0202 PPS 712 3rd Ave, New York, NY, 10017-4065
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) 424091.5
Loan Approval Amount (current) 424091.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-4065
Project Congressional District NY-12
Number of Employees 39
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 430028.78
Forgiveness Paid Date 2022-07-14
6646167210 2020-04-28 0202 PPP 712 Third Avenue, New York, NY, 10017
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302700
Loan Approval Amount (current) 302700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10017-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306761.22
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State