Search icon

AIN JUPITER LLC

Company Details

Name: AIN JUPITER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053732
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Contact Details

Phone +1 347-750-9570

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129494 No data Alcohol sale 2023-09-26 2023-09-26 2025-09-30 416 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
2055672-DCA Inactive Business 2017-07-13 No data 2020-04-05 No data No data

Filings

Filing Number Date Filed Type Effective Date
170525000307 2017-05-25 CERTIFICATE OF PUBLICATION 2017-05-25
161215010386 2016-12-15 ARTICLES OF ORGANIZATION 2016-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-23 No data 416 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-24 No data 416 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Closed 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
3175214 SWC-CIN-INT CREDITED 2020-04-10 252.14999389648438 Sidewalk Cafe Interest for Consent Fee
3165667 SWC-CON-ONL CREDITED 2020-03-03 3865.530029296875 Sidewalk Cafe Consent Fee
3157612 RENEWAL INVOICED 2020-02-11 510 Two-Year License Fee
3157613 SWC-CON INVOICED 2020-02-11 445 Petition For Revocable Consent Fee
2999078 SWC-CON-ONL INVOICED 2019-03-06 3778.6201171875 Sidewalk Cafe Consent Fee
2753760 SWC-CON-ONL INVOICED 2018-03-01 3708.169921875 Sidewalk Cafe Consent Fee
2671514 SWC-CON-ONL INVOICED 2017-09-29 1522.4100341796875 Sidewalk Cafe Consent Fee
2603166 SWC-CON INVOICED 2017-05-04 445 Petition For Revocable Consent Fee
2603145 LICENSE INVOICED 2017-05-04 510 Sidewalk Cafe License Fee
2603167 SEC-DEP-UN INVOICED 2017-05-04 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825577205 2020-04-27 0202 PPP 416 Amsterdam Avenue, New York, NY, 10024
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77122.5
Loan Approval Amount (current) 77122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10024-0002
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77990.92
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State