Search icon

JER-RIT REST., INC.

Company Details

Name: JER-RIT REST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1976 (49 years ago)
Entity Number: 409077
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 701 UTICA AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 806 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD LAURINO Chief Executive Officer 806 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
JER-RIT REST., INC. DOS Process Agent 701 UTICA AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2000-09-19 2018-07-26 Address 75 S. CENTRAL AVE, VALLEY STREAM, NY, 11580, 5409, USA (Type of address: Principal Executive Office)
2000-09-19 2018-07-26 Address 75 S. CENTRAL AVE, VALLEY STREAM, NY, 11580, 5409, USA (Type of address: Chief Executive Officer)
1993-10-07 2020-09-01 Address 701 UTICA AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1993-10-07 2000-09-19 Address 1467 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-05-13 2000-09-19 Address 1467 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-05-13 1993-10-07 Address 1467 ROCKAWAY PARKWAY, BROOKLYN, NY, 00000, USA (Type of address: Principal Executive Office)
1993-05-13 1993-10-07 Address 1467 ROCKAWAY PARKWAY, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1986-01-02 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1976-09-02 1993-05-13 Address 1467 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060938 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180726006239 2018-07-26 BIENNIAL STATEMENT 2016-09-01
121001002425 2012-10-01 BIENNIAL STATEMENT 2012-09-01
090317002175 2009-03-17 BIENNIAL STATEMENT 2008-09-01
20081009040 2008-10-09 ASSUMED NAME CORP INITIAL FILING 2008-10-09
070221003072 2007-02-21 BIENNIAL STATEMENT 2006-09-01
041019002750 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020830002111 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000919002701 2000-09-19 BIENNIAL STATEMENT 2000-09-01
960904002405 1996-09-04 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320557110 2020-04-15 0202 PPP 701 utica ave, brooklyn, NY, 11203
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306800
Loan Approval Amount (current) 306800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309262.81
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State