Search icon

JC HOSPITALITY LLC

Company Details

Name: JC HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233726
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 85 5TH AVENUE, 7TH FLOOR, NY, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85 5TH AVENUE, 7TH FLOOR, NY, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134710 Alcohol sale 2023-04-01 2023-04-01 2025-03-31 183 EDGEMERE RD, MONTAUK, New York, 11954 Restaurant
0423-23-134751 Alcohol sale 2023-04-01 2023-04-01 2025-03-31 183 EDGEMERE RD, MONTAUK, New York, 11954 Additional Bar

History

Start date End date Type Value
2012-04-19 2016-07-18 Address 12 EAST 12TH ST., #2NW, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160718000243 2016-07-18 CERTIFICATE OF CHANGE 2016-07-18
120419000870 2012-04-19 ARTICLES OF ORGANIZATION 2012-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342540192 0214700 2017-08-11 183 EDGEMERE ST, MONTAUK, NY, 11954
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-11

Related Activity

Type Referral
Activity Nr 1251566
Safety Yes
Type Referral
Activity Nr 1251596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-11
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2017-10-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) JC Hospitality LLC - On or about 4/30/17, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4679148807 2021-04-16 0235 PPS 183 S Edgemere St, Montauk, NY, 11954-5327
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 703356
Loan Approval Amount (current) 703356
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 Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5327
Project Congressional District NY-01
Number of Employees 95
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 708889.46
Forgiveness Paid Date 2022-02-03
7601677309 2020-04-30 0235 PPP 183 S EDGEMERE ST, MONTAUK, NY, 11954-5327
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469035
Loan Approval Amount (current) 469035
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5327
Project Congressional District NY-01
Number of Employees 50
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 475176.49
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State