Search icon

JHORNA RESTAURANT, INC.

Company Details

Name: JHORNA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2011 (14 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 4092975
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1582 YORK AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1582 YORK AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULFIKAR A. CHOUDHURY DOS Process Agent 1582 YORK AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MOHAMMED J CHOUDHURY Chief Executive Officer 1582 YORK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2013-08-15 2024-01-27 Address 1582 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-05-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-11 2024-01-27 Address 1582 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240127000317 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
130815006289 2013-08-15 BIENNIAL STATEMENT 2013-05-01
110511000559 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
25127.90
Total Face Value Of Loan:
25127.90

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25127.9
Current Approval Amount:
25127.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25437.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State