Search icon

J&G FOOD ENTERPRISES LLC

Company Details

Name: J&G FOOD ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 May 2018 (7 years ago)
Date of dissolution: 07 Mar 2022
Entity Number: 5345506
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
GOLDBERGER LAW FIRM,P.C. DOS Process Agent 150 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2018-05-22 2022-07-26 Address 150 BROADWAY, SUITE 900, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726000071 2022-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-07
180522010072 2018-05-22 ARTICLES OF ORGANIZATION 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288047806 2020-06-05 0202 PPP 504 W42nd st, NEW YORK, NY, 10036
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28687
Loan Approval Amount (current) 28687
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27160.11
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State