Search icon

NJJMJ INC.

Company Details

Name: NJJMJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2017 (7 years ago)
Entity Number: 5257974
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 93 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 646-838-6987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-114815 No data Alcohol sale 2024-06-28 2024-06-28 2026-06-30 93 MACDOUGAL ST, NEW YORK, New York, 10012 Restaurant
2038956-DCA Inactive Business 2016-06-13 No data 2020-09-15 No data No data

History

Start date End date Type Value
2024-06-27 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-29 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171229000426 2017-12-29 CERTIFICATE OF INCORPORATION 2017-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-01 No data 93 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No 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
3175172 SWC-CIN-INT CREDITED 2020-04-10 252.14999389648438 Sidewalk Cafe Interest for Consent Fee
3165543 SWC-CON-ONL CREDITED 2020-03-03 3865.530029296875 Sidewalk Cafe Consent Fee
3015476 SWC-CIN-INT INVOICED 2019-04-10 246.47999572753906 Sidewalk Cafe Interest for Consent Fee
2998905 SWC-CON-ONL INVOICED 2019-03-06 3778.6201171875 Sidewalk Cafe Consent Fee
2900138 RENEWAL INVOICED 2018-10-03 510 Two-Year License Fee
2900139 SWC-CON INVOICED 2018-10-03 445 Petition For Revocable Consent Fee
2786234 LICENSE REPL INVOICED 2018-05-03 15 License Replacement Fee
2708272 SWC-CONADJ INVOICED 2017-12-11 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2591120 SWC-CIN-INT INVOICED 2017-04-15 236.8800048828125 Sidewalk Cafe Interest for Consent Fee
2557300 SWC-CON-ONL INVOICED 2017-02-21 3631.89990234375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413818609 2021-03-17 0202 PPS 93 Macdougal St, New York, NY, 10012-1257
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71746
Loan Approval Amount (current) 71746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-1257
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72076.23
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State