Search icon

JJ COFFEE LLC

Company Details

Name: JJ COFFEE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319376
ZIP code: 07031
County: New York
Place of Formation: New York
Address: 109 HENDEL AVE, 1, NORTH ARLINGTON, NJ, United States, 07031

DOS Process Agent

Name Role Address
JOSE A ESTEVEZ REINOSO DOS Process Agent 109 HENDEL AVE, 1, NORTH ARLINGTON, NJ, United States, 07031

History

Start date End date Type Value
2018-04-09 2023-04-15 Address 503 WEST 181ST STREET, CU# 5, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007010 2023-04-15 BIENNIAL STATEMENT 2022-04-01
211020002604 2021-10-20 BIENNIAL STATEMENT 2021-10-20
181115001138 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180409010382 2018-04-09 ARTICLES OF ORGANIZATION 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6323247401 2020-05-14 0202 PPP 503W 181st Street Sto 5, New York, NY, 10033
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18254
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State