Search icon

JAJAJA WEST VILLAGE LLC

Company Details

Name: JAJAJA WEST VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5345226
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 161 Mulberry Street, 3, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 161 Mulberry Street, 3, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130219 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 63 CARMINE ST, NEW YORK, New York, 10014 Restaurant
0423-23-136431 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 63 CARMINE ST, NEW YORK, New York, 10014 Additional Bar

History

Start date End date Type Value
2023-11-06 2024-05-01 Address 186 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-05-21 2023-11-06 Address 186 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040400 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231106004353 2023-11-06 BIENNIAL STATEMENT 2022-05-01
180521010428 2018-05-21 ARTICLES OF ORGANIZATION 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534777305 2020-04-29 0202 PPP 186 GRAND ST, NEW YORK, NY, 10013
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) 180555
Loan Approval Amount (current) 180555
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 42
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182604.6
Forgiveness Paid Date 2021-06-22
3255868410 2021-02-04 0202 PPS 186 GRAND ST, NEW YORK, NY, 10013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295508
Loan Approval Amount (current) 295508
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298315.49
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210121 Americans with Disabilities Act - Other 2022-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-29
Termination Date 2023-02-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name JAJAJA WEST VILLAGE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State