Search icon

JMFF LLC

Company Details

Name: JMFF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488365
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
GORDON & GORDON, P.C., C/O PETER S. GORDON DOS Process Agent 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137969 Alcohol sale 2023-05-10 2023-05-10 2025-05-31 213 FRONT ST, NEW YORK, New York, 10038 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150824000995 2015-08-24 CERTIFICATE OF PUBLICATION 2015-08-24
131118010021 2013-11-18 ARTICLES OF ORGANIZATION 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225297708 2020-05-01 0202 PPP Dorlans Tavern 213 FRONT ST, NEW YORK, NY, 10038
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256247
Loan Approval Amount (current) 256247
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, 10038-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code -
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 238862.72
Forgiveness Paid Date 2021-10-21
3833338908 2021-04-28 0202 PPS 213 Front St Dorlans Tavern, New York, NY, 10038-2008
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358746
Loan Approval Amount (current) 358746
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, 10038-2008
Project Congressional District NY-10
Number of Employees 25
NAICS code 722410
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 361861.31
Forgiveness Paid Date 2022-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608490 Fair Labor Standards Act 2018-10-03 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-03
Termination Date 2019-05-28
Date Issue Joined 2018-10-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAYUN,
Role Plaintiff
Name JMFF LLC
Role Defendant
1608490 Fair Labor Standards Act 2016-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2016-11-01
Termination Date 2018-06-05
Date Issue Joined 2017-03-07
Pretrial Conference Date 2017-06-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAYUN,
Role Plaintiff
Name JMFF LLC
Role Defendant
1700287 Fair Labor Standards Act 2017-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-13
Termination Date 2017-09-25
Date Issue Joined 2017-03-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name ULIU-PERSONIUS
Role Plaintiff
Name JMFF LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State