Search icon

JACK'S COFFEE IV, LLC

Company Details

Name: JACK'S COFFEE IV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2011 (13 years ago)
Entity Number: 4165081
ZIP code: 10014
County: Suffolk
Place of Formation: New York
Address: 138 WEST 10TH STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 917-686-7747

DOS Process Agent

Name Role Address
JACK MAZZOLA DOS Process Agent 138 WEST 10TH STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1466246-DCA Inactive Business 2013-05-30 2020-02-27

Filings

Filing Number Date Filed Type Effective Date
190417002044 2019-04-17 BIENNIAL STATEMENT 2017-11-01
120106000278 2012-01-06 CERTIFICATE OF PUBLICATION 2012-01-06
111114000641 2011-11-14 ARTICLES OF ORGANIZATION 2011-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-18 No data 10 DOWNING ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 10 DOWNING ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 10 DOWNING ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued 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
3179293 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3175135 SWC-CIN-INT CREDITED 2020-04-10 306.9599914550781 Sidewalk Cafe Interest for Consent Fee
3165201 SWC-CON-ONL CREDITED 2020-03-03 4705.8701171875 Sidewalk Cafe Consent Fee
3150766 SWC-CONADJ INVOICED 2020-01-30 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3112565 PLANREVIEW CREDITED 2019-11-06 310 Sidewalk Cafe Plan Review Fee
3083879 RENEWAL INVOICED 2019-09-11 510 Two-Year License Fee
3083880 SWC-CON INVOICED 2019-09-11 445 Petition For Revocable Consent Fee
3039819 PL VIO INVOICED 2019-05-28 750 PL - Padlock Violation
3032816 SWC-CON CREDITED 2019-05-07 445 Petition For Revocable Consent Fee
3032817 SWC-CON-ONL INVOICED 2019-05-07 4600.06005859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-18 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149247706 2020-05-01 0202 PPP 10 DOWNING ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35432
Loan Approval Amount (current) 35432
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
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 Unanswered
Veteran Unanswered
Forgiveness Amount 35766.69
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State