Search icon

JMG RESTAURANT GROUP LLC

Company Details

Name: JMG RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Sep 2015 (10 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 4818460
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JMG RESTAURANT GROUP LLC DOS Process Agent 50 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-09-11 2024-09-13 Address 50 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003035 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
190917060273 2019-09-17 BIENNIAL STATEMENT 2019-09-01
150911010111 2015-09-11 ARTICLES OF ORGANIZATION 2015-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6255217400 2020-05-14 0202 PPP 89 East 42nd Street, New York, NY, 10017
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120841.63
Loan Approval Amount (current) 120841.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122020.25
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State