Search icon

JFK AP LLC

Company Details

Name: JFK AP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061637
ZIP code: 11753
County: Nassau
Place of Formation: Delaware
Address: 375 N BROADWAY STE 311, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-750-3020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JFK AP LLC 401K PLAN 2023 275190498 2024-06-20 JFK AP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 447100
Sponsor’s telephone number 5167503020
Plan sponsor’s address 375 N BROADWAY, STE 311, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
JFK AP LLC 401K PLAN 2022 275190498 2023-08-25 JFK AP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 447100
Sponsor’s telephone number 5167503020
Plan sponsor’s address 375 N BROADWAY, STE 311, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
JFK AP LLC DOS Process Agent 375 N BROADWAY STE 311, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
2082506-DCA Active Business 2019-02-25 2023-10-31
2015453-DCA Active Business 2014-11-12 2025-03-31

History

Start date End date Type Value
2011-03-01 2019-03-11 Address 366 N BROADWAY STE 206, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311060681 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170313006178 2017-03-13 BIENNIAL STATEMENT 2017-03-01
160728006029 2016-07-28 BIENNIAL STATEMENT 2015-03-01
130314006462 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110719000869 2011-07-19 CERTIFICATE OF PUBLICATION 2011-07-19
110301000932 2011-03-01 APPLICATION OF AUTHORITY 2011-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-27 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-29 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-05 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-02 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-28 No data 150 AVENUE, Queens, Jamaica, NY, 11430 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583875 RENEWAL INVOICED 2023-01-19 380 Garage and/or Parking Lot License Renewal Fee
3543741 PETROL-19 INVOICED 2022-10-27 40 PETROL PUMP BLEND
3527820 PETROL-19 INVOICED 2022-09-29 760 PETROL PUMP BLEND
3527821 PETROL-32 INVOICED 2022-09-29 100 PETROL PUMP DIESEL
3527822 PETROL-17 INVOICED 2022-09-29 80 PETROL PUMP SINGLE
3379499 RENEWAL INVOICED 2021-10-08 550 Car Wash Renewal
3378419 PETROL-19 INVOICED 2021-10-05 680 PETROL PUMP BLEND
3378421 PETROL-17 INVOICED 2021-10-05 80 PETROL PUMP SINGLE
3378420 PETROL-32 INVOICED 2021-10-05 120 PETROL PUMP DIESEL
3311028 RENEWAL INVOICED 2021-03-22 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-16 Pleaded Business engaged in unlicensed car wash activity 1 1 No data No data
2016-01-13 Settlement (Pre-Hearing) BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 2 2 No data No data
2015-12-08 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data
2015-12-08 Pleaded FRAUDULENT PRACTICES GAS/STATIONS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186397805 2020-06-05 0202 PPP JFK Airport Building 125 148th St AND 150th Ave, JAMAICA, NY, 11430
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121200
Loan Approval Amount (current) 121200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121960.87
Forgiveness Paid Date 2021-02-02
6998728506 2021-03-05 0235 PPS JFK AIRPORT BUILDING 125 148TH ST AND 150TH AVE., JAMAICA, NY, 11753
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, NASSAU, NY, 11753
Project Congressional District NY-03
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81350.63
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State