Search icon

JG RESTAURANT VENTURES LLC

Company Details

Name: JG RESTAURANT VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315007
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 695 PARK AVE., NEW YORK, NY, United States, 10065

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YAX3X5K4SAF1 2022-03-12 695 PARK AVENUE, NEW YORK, NY, 10065, 5024, USA 222 YAMATO RD, SUITE 106-316, BOCA RATON, FL, 33431, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-12
Entity Start Date 2018-04-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE ABBONDANTE
Role MEMBER
Address 222 YAMATO RD, SUITE 106-316, BOCA RATON, FL, 33431, USA
Government Business
Title PRIMARY POC
Name GEORGE ABBONDANTE
Role MEMBER
Address 222 YAMATO RD, SUITE 106-316, BOCA RATON, FL, 33431, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
JG RESTAURANT VENTURES LLC DOS Process Agent 695 PARK AVE., NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
220427002772 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200428060014 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180402010016 2018-04-02 ARTICLES OF ORGANIZATION 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9847667207 2020-04-28 0202 PPP 695 Park Avenue 3rd Floor, NEW YORK, NY, 10065-5024
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17182
Loan Approval Amount (current) 17182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10065-5024
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17381.98
Forgiveness Paid Date 2021-07-02
3795488404 2021-02-05 0202 PPS 695 Park Ave, New York, NY, 10065-5024
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24055
Loan Approval Amount (current) 24055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 10065-5024
Project Congressional District NY-12
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24246.77
Forgiveness Paid Date 2021-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State