Search icon

JULIANA'S UTBB, LLC

Company Details

Name: JULIANA'S UTBB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2011 (13 years ago)
Entity Number: 4176636
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 19 OLD FULTON STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-596-6700

DOS Process Agent

Name Role Address
ATTN: MANAGER - JULIANA'S DOS Process Agent 19 OLD FULTON STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122018 No data Alcohol sale 2023-11-17 2023-11-17 2025-11-30 19 OLD FULTON ST, BROOKLYN, New York, 11201 Restaurant
2018404-DCA Inactive Business 2015-02-18 No data 2021-12-15 No data No data

History

Start date End date Type Value
2017-12-11 2025-01-24 Address 19 OLD FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-12-14 2017-12-11 Address 55 PARISH ROAD SOUTH, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002769 2025-01-24 BIENNIAL STATEMENT 2025-01-24
191213060518 2019-12-13 BIENNIAL STATEMENT 2019-12-01
171211006353 2017-12-11 BIENNIAL STATEMENT 2017-12-01
131230006337 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120629000709 2012-06-29 CERTIFICATE OF PUBLICATION 2012-06-29
111214000743 2011-12-14 APPLICATION OF AUTHORITY 2011-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-28 No data 19 OLD FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity 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
3174851 SWC-CIN-INT CREDITED 2020-04-10 131.5500030517578 Sidewalk Cafe Interest for Consent Fee
3165346 SWC-CON-ONL CREDITED 2020-03-03 2016.800048828125 Sidewalk Cafe Consent Fee
3158010 RENEWAL INVOICED 2020-02-12 510 Two-Year License Fee
3158011 SWC-CON CREDITED 2020-02-12 445 Petition For Revocable Consent Fee
2998718 SWC-CON-ONL INVOICED 2019-03-06 1971.4599609375 Sidewalk Cafe Consent Fee
2753343 SWC-CON-ONL INVOICED 2018-03-01 1934.699951171875 Sidewalk Cafe Consent Fee
2713937 SWC-CON INVOICED 2017-12-20 445 Petition For Revocable Consent Fee
2713936 RENEWAL INVOICED 2017-12-20 510 Two-Year License Fee
2556981 SWC-CON-ONL INVOICED 2017-02-21 1894.9000244140625 Sidewalk Cafe Consent Fee
2287792 SWC-CON-ONL INVOICED 2016-02-27 1855.9300537109375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3685428407 2021-02-05 0202 PPS 19 Old Fulton St, Brooklyn, NY, 11201-1322
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 814075
Loan Approval Amount (current) 814075
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, 11201-1322
Project Congressional District NY-10
Number of Employees 40
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 Unanswered
Veteran Unanswered
Forgiveness Amount 824867.37
Forgiveness Paid Date 2022-06-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State