Search icon

M & R JFK1 JV, LLC

Company Details

Name: M & R JFK1 JV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914845
ZIP code: 11582
County: New York
Place of Formation: New York
Address: PO BOX 609, Valley Stream, NY, United States, 11582

Agent

Name Role Address
MICHELLE PHAM, ESQUIRE Agent PRYOR CASHMAN, 7 TIMES SQUARE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
RAJIV SINGLA DOS Process Agent PO BOX 609, Valley Stream, NY, United States, 11582

Licenses

Number Type Date Last renew date End date Address Description
0370-24-125823 Alcohol sale 2024-09-09 2024-09-09 2026-08-31 JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11430 Food & Beverage Business
0267-22-113672 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11430 Food & Beverage Business
0370-24-114044 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 JFK INT'L AIRPORT TERM 1, JAMAICA, New York, 11430 Food & Beverage Business
0370-24-100811 Alcohol sale 2024-01-12 2024-01-12 2026-01-31 JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430 Food & Beverage Business
0340-22-109282 Alcohol sale 2024-01-11 2024-01-11 2026-01-31 JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11430 Restaurant
0267-23-130146 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 JFK TERMINAL 1 GATE 8, JAMAICA, New York, 11430 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
220525003326 2022-05-25 BIENNIAL STATEMENT 2022-03-01
160913000051 2016-09-13 CERTIFICATE OF PUBLICATION 2016-09-13
160317010407 2016-03-17 ARTICLES OF ORGANIZATION 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351348707 2021-03-28 0202 PPS 360 E 72nd St, New York, NY, 10021-4753
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1184197
Loan Approval Amount (current) 1184197
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10021-4753
Project Congressional District NY-12
Number of Employees 125
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1199492.88
Forgiveness Paid Date 2022-07-18
3564677300 2020-04-29 0202 PPP 360 East 72nd, New York, NY, 10021
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 839088
Loan Approval Amount (current) 839088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10021-0001
Project Congressional District NY-12
Number of Employees 125
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 850998.39
Forgiveness Paid Date 2021-10-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State