Search icon

J&J V2 LLC

Company Details

Name: J&J V2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 May 2016 (9 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 4949283
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 401 EAST 86TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
J&J V2 LLC DOS Process Agent 401 EAST 86TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2016-05-18 2023-09-26 Address 401 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926000750 2023-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-09
160802000677 2016-08-02 CERTIFICATE OF PUBLICATION 2016-08-02
160518010351 2016-05-18 ARTICLES OF ORGANIZATION 2016-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3157580 LICENSE INVOICED 2020-02-11 510 Sidewalk Cafe License Fee
3157582 SEC-DEP-UN INVOICED 2020-02-11 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3157583 PLANREVIEW INVOICED 2020-02-11 310 Sidewalk Cafe Plan Review Fee
3157581 SWC-CON INVOICED 2020-02-11 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5122427003 2020-04-05 0202 PPP 377 PARK AVE S, NEW YORK, NY, 10016-0131
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142460
Loan Approval Amount (current) 102138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-0131
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103509.17
Forgiveness Paid Date 2021-09-13
3924238407 2021-02-05 0202 PPS 377 Park Ave S, New York, NY, 10016-8807
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146051
Loan Approval Amount (current) 146051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-8807
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132559.19
Forgiveness Paid Date 2022-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State