Search icon

RJJ RESTAURANT LLC

Company Details

Name: RJJ RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398181
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 36 WEST 52ND STREET, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RJJ RESTAURANT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 462689901 2024-05-04 RJJ RESTAURANT LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 2125869700
Plan sponsor’s address 237 W 54TH ST, NEW YORK, NY, 100195589

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
RJJ RESTAURANT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462689901 2023-06-08 RJJ RESTAURANT LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 2125869700
Plan sponsor’s address 237 W 54TH ST, NEW YORK, NY, 100195589

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing ERISA FIDUCIARY SERVICES, INC

DOS Process Agent

Name Role Address
ATTENTION: XHAFER SINANAJ DOS Process Agent 36 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119489 Alcohol sale 2023-11-30 2023-11-30 2025-11-30 237 W 54TH ST, NEW YORK, New York, 10019 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150827000629 2015-08-27 CERTIFICATE OF PUBLICATION 2015-08-27
130503000418 2013-05-03 ARTICLES OF ORGANIZATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3338737100 2020-04-11 0202 PPP 237 W54TH STREET, NEW YORK, NY, 10019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468765
Loan Approval Amount (current) 468765
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, 10019-0001
Project Congressional District NY-12
Number of Employees 45
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 370780.64
Forgiveness Paid Date 2021-11-12
2106688406 2021-02-03 0202 PPS 237 W 54th St, New York, NY, 10019-5589
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) 696055
Loan Approval Amount (current) 696055
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, 10019-5589
Project Congressional District NY-12
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 705415.39
Forgiveness Paid Date 2022-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407105 Fair Labor Standards Act 2014-09-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-03
Termination Date 2015-05-01
Date Issue Joined 2014-10-28
Pretrial Conference Date 2014-11-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name CHOLULA,
Role Plaintiff
Name RJJ RESTAURANT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State