Search icon

JONILU, LLC

Company Details

Name: JONILU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671396
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 15 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 212-829-0003

Agent

Name Role Address
REID A. ROSEN, ESQ. Agent 15 WILPUTTE PLACE, NEW ROCHELLE, NY, 10804

DOS Process Agent

Name Role Address
REID A. ROSEN, ESQ. DOS Process Agent 15 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-139136 No data Alcohol sale 2023-01-24 2023-01-24 2025-02-28 398 E 52ND ST, NEW YORK, New York, 10022 Restaurant
2025570-DCA Inactive Business 2015-07-10 No data 2021-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
150401000410 2015-04-01 CERTIFICATE OF PUBLICATION 2015-04-01
141125000206 2014-11-25 ARTICLES OF ORGANIZATION 2014-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data 398 E 52ND ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-12 No data 398 E 52ND ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 398 E 52ND ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 398 E 52ND ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued 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
3175438 SWC-CIN-INT CREDITED 2020-04-10 230.22000122070312 Sidewalk Cafe Interest for Consent Fee
3165420 SWC-CON-ONL CREDITED 2020-03-03 3529.39990234375 Sidewalk Cafe Consent Fee
3129738 RENEWAL INVOICED 2019-12-19 510 Two-Year License Fee
3129739 SWC-CON CREDITED 2019-12-19 445 Petition For Revocable Consent Fee
2998795 SWC-CON-ONL INVOICED 2019-03-06 3450.050048828125 Sidewalk Cafe Consent Fee
2813781 LL VIO INVOICED 2018-07-17 750 LL - License Violation
2753431 SWC-CON-ONL INVOICED 2018-03-01 3385.719970703125 Sidewalk Cafe Consent Fee
2706638 RENEWAL INVOICED 2017-12-07 510 Two-Year License Fee
2706639 SWC-CON INVOICED 2017-12-07 445 Petition For Revocable Consent Fee
2557109 SWC-CON-ONL INVOICED 2017-02-21 3316.080078125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-12 Pleaded WAIT STAFF IS SERVING CUSTOMERS FROM OUTSIDE OF THE AREA DESIGNATED FOR THE SIDEWALK CAF+ 1 1 No data No data
2018-07-12 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788117800 2020-06-02 0202 PPP 398 East 52nd Street, New York City, NY, 10022-6443
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266820.47
Loan Approval Amount (current) 242100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10022-6443
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244428.14
Forgiveness Paid Date 2021-05-21
2183318306 2021-01-20 0202 PPS 398 E 52nd St, New York, NY, 10022-6460
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338940
Loan Approval Amount (current) 338940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10022-6460
Project Congressional District NY-12
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342970.14
Forgiveness Paid Date 2022-03-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State