Search icon

JED PARTNERS LLC

Company Details

Name: JED PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355254
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 9 AVENUE A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 AVENUE A, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137300 Alcohol sale 2024-02-26 2024-02-26 2025-09-30 126 LUDLOW ST, NEW YORK, NY, 10002 Restaurant
0423-23-136728 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 126 LUDLOW ST, NEW YORK, New York, 10002 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
190110000297 2019-01-10 CERTIFICATE OF AMENDMENT 2019-01-10
180607010409 2018-06-07 ARTICLES OF ORGANIZATION 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9215878503 2021-03-12 0202 PPS 101 Rivington St, New York, NY, 10002-2203
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45682
Loan Approval Amount (current) 45682
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2203
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2896417708 2020-05-01 0202 PPP 101 RIVINGTON ST, NEW YORK, NY, 10002
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144985
Loan Approval Amount (current) 144985
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, 10002-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 454113
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 126838.5
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107401 Americans with Disabilities Act - Other 2021-09-02 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-02
Termination Date 2021-12-20
Section 1331
Status Terminated

Parties

Name JED PARTNERS LLC
Role Defendant
Name VELASQUEZ
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State