Search icon

JAMAICA PANCAKE HOUSE INC.

Company Details

Name: JAMAICA PANCAKE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2015 (10 years ago)
Entity Number: 4769549
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170-19-HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 170-19 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CHUN Chief Executive Officer 170-19 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
JAMAICA PANCAKE HOUSE INC. DOS Process Agent 170-19-HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 170-19 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-07 2023-10-04 Address 170-19 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2019-06-07 2023-10-04 Address 170-19-HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-06-04 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-04 2019-06-07 Address 133 B WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003542 2023-10-04 BIENNIAL STATEMENT 2023-06-01
210614060183 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190607060217 2019-06-07 BIENNIAL STATEMENT 2019-06-01
150604000622 2015-06-04 CERTIFICATE OF INCORPORATION 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339358406 2021-02-08 0202 PPS 17019 Hillside Ave, Jamaica, NY, 11432-4546
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339400
Loan Approval Amount (current) 339800
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4546
Project Congressional District NY-05
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344128.96
Forgiveness Paid Date 2022-05-24
6397587009 2020-04-06 0202 PPP 170 19 HILLSIDE AVE, JAMAICA, NY, 11432-4546
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246900
Loan Approval Amount (current) 242700
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-4546
Project Congressional District NY-05
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245712.14
Forgiveness Paid Date 2021-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State