Search icon

JJB PLAINVIEW LLC

Company Details

Name: JJB PLAINVIEW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2015 (10 years ago)
Entity Number: 4813035
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 397A SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 397A SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119633 Alcohol sale 2024-03-17 2024-03-17 2025-12-31 397A S OYSTER BAY RD, PLAINVIEW, New York, 11803 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220321001584 2022-03-21 BIENNIAL STATEMENT 2021-08-01
160106000042 2016-01-06 CERTIFICATE OF PUBLICATION 2016-01-06
150831010301 2015-08-31 ARTICLES OF ORGANIZATION 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126327310 2020-04-30 0235 PPP 397 S OYSTER BAY RD UNIT A, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79875
Loan Approval Amount (current) 69875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70759.5
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305338 Trademark 2023-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2023-07-13
Termination Date 2024-12-04
Date Issue Joined 2023-09-18
Section 1114
Status Terminated

Parties

Name LA BOTTEGA FRANCHISE, INC
Role Plaintiff
Name JJB PLAINVIEW LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State