Search icon

JUPITER DISCO, LLC

Company Details

Name: JUPITER DISCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4651405
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1237 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZG8UH1G42YJ5 2022-03-17 1237 FLUSHING AVE, BROOKLYN, NY, 11237, 1504, USA 1237 FLUSHING AVE, BROOKLYN, NY, 11237, 1504, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-17
Entity Start Date 2014-10-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAKSYM PAZUNIAK
Address 1237 FLUSHING AVE, BROOKLYN, NY, 11237, 1504, USA
Government Business
Title PRIMARY POC
Name MAKSYM PAZUNIAK
Address 1237 FLUSHING AVE, BROOKLYN, NY, 11237, 1504, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1237 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0370-24-132317 Alcohol sale 2024-10-11 2024-10-11 2024-10-31 1237 FLUSHING AVE, BROOKLYN, NY, 11237 Food & Beverage Business
0340-22-104601 Alcohol sale 2022-10-12 2022-10-12 2024-10-31 1237 FLUSHING AVE, BROOKLYN, New York, 11237 Restaurant

History

Start date End date Type Value
2014-10-15 2016-11-16 Address 149 FROST STREET, APT 2L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161116000225 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
141015010317 2014-10-15 ARTICLES OF ORGANIZATION 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1974187702 2020-05-01 0202 PPP 1237 FLUSHING AVE, BROOKLYN, NY, 11237
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 130
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 3567
Forgiveness Paid Date 2021-07-07
6905388306 2021-01-27 0202 PPS 1237 Flushing Ave, Brooklyn, NY, 11237-1504
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86541
Loan Approval Amount (current) 86541
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1504
Project Congressional District NY-07
Number of Employees 15
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 87127.6
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000343 Americans with Disabilities Act - Other 2020-01-14 settled
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 2020-01-14
Termination Date 2020-10-22
Date Issue Joined 2020-02-25
Section 1218
Sub Section 8
Status Terminated

Parties

Name JUPITER DISCO, LLC
Role Defendant
Name BISHOP
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State