Search icon

JIC NY LLC

Company Details

Name: JIC NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837878
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 120C LAFAYETTE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120C LAFAYETTE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-10-21 2016-01-22 Address 50-28 212TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160324000171 2016-03-24 CERTIFICATE OF PUBLICATION 2016-03-24
160122000767 2016-01-22 CERTIFICATE OF CHANGE 2016-01-22
151021000561 2015-10-21 ARTICLES OF ORGANIZATION 2015-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-19 No data 120 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2925982 WM VIO INVOICED 2018-11-06 25 WM - W&M Violation
2925981 OL VIO INVOICED 2018-11-06 250 OL - Other Violation
2899778 WM VIO CREDITED 2018-10-03 25 WM - W&M Violation
2899777 OL VIO CREDITED 2018-10-03 250 OL - Other Violation
2899776 CL VIO CREDITED 2018-10-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-09-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-09-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223917410 2020-05-12 0202 PPP 49-15 Enfield Place, OAKLAND GARDENS, NY, 11364
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27625
Loan Approval Amount (current) 27625
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 OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24384.16
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State