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)
2015-04-28 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-28 2024-04-24 Address 1171 ST JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3314318508 2021-02-23 0202 PPP 1171 Saint Johns Place Brooklyn, Brooklyn, NY, 11213
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) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213
Project Congressional District NY-08
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50508.22
Forgiveness Paid Date 2022-03-17
2421998906 2021-04-26 0202 PPS 1171 Saint Johns Place Brooklyn, Brooklyn, NY, 11213
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213
Project Congressional District NY-08
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70655.89
Forgiveness Paid Date 2022-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State