Search icon

JEMZ RESTAURANT INC.

Company Details

Name: JEMZ RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749243
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1171 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEMZ RESTAURANT INC. DOS Process Agent 1171 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
CHRISTINE THOMPSON Chief Executive Officer 1171 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 1171 ST JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-18 2024-04-24 Address 1171 ST JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2017-08-18 2019-04-18 Address 73 KINGS WAY, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424003941 2024-04-24 BIENNIAL STATEMENT 2024-04-24
190418060307 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170818006166 2017-08-18 BIENNIAL STATEMENT 2017-04-01
150428010004 2015-04-28 CERTIFICATE OF INCORPORATION 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2021-02-23
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-24
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:
31600.00
Total Face Value Of Loan:
60900.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50508.22
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70655.89

Date of last update: 25 Mar 2025

Sources: New York Secretary of State