Search icon

JAOSUB INC

Company Details

Name: JAOSUB INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2018 (7 years ago)
Entity Number: 5397564
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8425 ELMHURST AVE, UNIT 1B, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAOSUB INC DOS Process Agent 8425 ELMHURST AVE, UNIT 1B, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141878 Alcohol sale 2023-01-04 2023-01-04 2025-01-31 178-19 UNION TPKE, FRESH MEADOWS, New York, 11366 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180822010227 2018-08-22 CERTIFICATE OF INCORPORATION 2018-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448497810 2020-05-21 0202 PPP 8425 ELMHURST AVE APT 1B, ELMHURST, NY, 11373-3324
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ELMHURST, QUEENS, NY, 11373-3324
Project Congressional District NY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21128.09
Forgiveness Paid Date 2021-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905705 Fair Labor Standards Act 2019-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-09
Termination Date 2022-01-25
Date Issue Joined 2020-08-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name GATICA SANCHEZ,
Role Plaintiff
Name JAOSUB INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State