Search icon

JOMYGA ENTERPRISES LLC

Company Details

Name: JOMYGA ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094052
ZIP code: 06812
County: Kings
Place of Formation: New York
Address: 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812

DOS Process Agent

Name Role Address
MYLES ATHERTON DOS Process Agent 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119080 Alcohol sale 2023-11-27 2023-11-27 2025-11-30 147 FRANKLIN ST, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2019-06-11 2023-05-09 Address 78 SHORTWOODS RD, NEW FAIRFEILD, CT, 06812, USA (Type of address: Service of Process)
2011-05-13 2019-06-11 Address 543 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509000119 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210526060036 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190611060107 2019-06-11 BIENNIAL STATEMENT 2019-05-01
170530006060 2017-05-30 BIENNIAL STATEMENT 2017-05-01
130607006636 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110513000324 2011-05-13 ARTICLES OF ORGANIZATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777778605 2021-03-20 0202 PPS 147 Franklin St, Brooklyn, NY, 11222-1689
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) 37040
Loan Approval Amount (current) 37040
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 Brooklyn, KINGS, NY, 11222-1689
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37272.92
Forgiveness Paid Date 2021-11-10
2835707207 2020-04-16 0202 PPP 147 FRANKLIN ST, BROOKLYN, NY, 11222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28472
Loan Approval Amount (current) 28472
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28794.43
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701844 Civil Rights Accommodations 2017-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-31
Termination Date 2017-11-01
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name JOMYGA ENTERPRISES LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State