Search icon

KELLY D JAMAICAN AND AMERICAN RESTAURANT INC.

Company Details

Name: KELLY D JAMAICAN AND AMERICAN RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147561
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 110-50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435
Principal Address: 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
KELLY D JAMAICAN AND AMERICAN RESTAURANT INC. DOS Process Agent 110-50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
DENISE ARTRY Chief Executive Officer 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2019-09-26 2023-11-01 Address 110-50 SUTPHIN BOULEVARD, SUITE C6, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2013-09-11 2023-11-01 Address 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2011-09-28 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-09-28 2023-11-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-09-28 2019-09-26 Address 110-50 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037380 2023-11-01 BIENNIAL STATEMENT 2023-09-01
190926060052 2019-09-26 BIENNIAL STATEMENT 2019-09-01
170918006051 2017-09-18 BIENNIAL STATEMENT 2017-09-01
151104006746 2015-11-04 BIENNIAL STATEMENT 2015-09-01
130911006185 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110928000846 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847628500 2021-02-19 0202 PPS 11050 Sutphin Blvd, Jamaica, NY, 11435-5735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-5735
Project Congressional District NY-05
Number of Employees 5
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35209.61
Forgiveness Paid Date 2021-10-04
1274127705 2020-05-01 0202 PPP 11050 SUTPHIN BLVD, JAMAICA, NY, 11435
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23065
Loan Approval Amount (current) 23065
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23269.06
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State