Search icon

JETHOU LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JETHOU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726059
ZIP code: 10013
County: New York
Place of Formation: New York
Address: PO BOX 2049, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-6032

DOS Process Agent

Name Role Address
JETHOU LLC DOS Process Agent PO BOX 2049, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-25-110513 No data Alcohol sale 2025-05-15 2025-05-15 2027-04-30 133 E 65th St, New York, NY, 10065 Restaurant
2037219-DCA Inactive Business 2016-05-09 No data 2020-09-15 No data No data

History

Start date End date Type Value
2023-05-16 2025-03-10 Address PO BOX 2049, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-03-16 2023-05-16 Address PO BOX 2049, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003902 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230516001815 2023-05-16 BIENNIAL STATEMENT 2023-03-01
210309060994 2021-03-09 BIENNIAL STATEMENT 2021-03-01
210201061055 2021-02-01 BIENNIAL STATEMENT 2019-03-01
150316010162 2015-03-16 ARTICLES OF ORGANIZATION 2015-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175453 SWC-CIN-INT CREDITED 2020-04-10 707.0999755859375 Sidewalk Cafe Interest for Consent Fee
3165504 SWC-CON-ONL CREDITED 2020-03-03 10840.2998046875 Sidewalk Cafe Consent Fee
3122073 SWC-CIN-INT INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015469 SWC-CIN-INT INVOICED 2019-04-10 691.2000122070312 Sidewalk Cafe Interest for Consent Fee
2998864 SWC-CON-ONL INVOICED 2019-03-06 10596.580078125 Sidewalk Cafe Consent Fee
2935987 SWC-CIN-INT INVOICED 2018-11-28 678.3200073242188 Sidewalk Cafe Interest for Consent Fee
2850477 SWC-CON INVOICED 2018-09-05 445 Petition For Revocable Consent Fee
2850476 RENEWAL INVOICED 2018-09-05 510 Two-Year License Fee
2773055 SWC-CIN-INT CREDITED 2018-04-10 678.3300170898438 Sidewalk Cafe Interest for Consent Fee
2753517 SWC-CON-ONL INVOICED 2018-03-01 10399 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
472700.00
Total Face Value Of Loan:
472700.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1301100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
329000.00
Total Face Value Of Loan:
329000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472700
Current Approval Amount:
472700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
477025.53
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329000
Current Approval Amount:
329000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
331884.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State