Search icon

JMK SUB SHOP, INC.

Company Details

Name: JMK SUB SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2016 (9 years ago)
Entity Number: 5008990
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 WEST 41ST STREET SUITE 403, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WEISSMAN & RUDNITSKY CPA'S PC DOS Process Agent 200 WEST 41ST STREET SUITE 403, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-09-15 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160915000522 2016-09-15 CERTIFICATE OF INCORPORATION 2016-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 21-23 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 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
3108428 OL VIO INVOICED 2019-10-30 500 OL - Other Violation
3074381 OL VIO VOIDED 2019-08-19 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-07 Pleaded CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3667757107 2020-04-11 0202 PPP 21 MAIDEN LANE, NEW YORK, NY, 10038
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25310
Loan Approval Amount (current) 25310
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25543.57
Forgiveness Paid Date 2021-03-22
9842158400 2021-02-17 0202 PPS 310 W 52nd St Apt 12D, New York, NY, 10019-6292
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35801
Loan Approval Amount (current) 35801
Undisbursed Amount 0
Franchise Name Subway
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 New York, NEW YORK, NY, 10019-6292
Project Congressional District NY-12
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36044.65
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208260 Fair Labor Standards Act 2022-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-27
Termination Date 2023-04-13
Date Issue Joined 2023-01-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name MERCEDES
Role Plaintiff
Name JMK SUB SHOP, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State