Search icon

JACKSON HOLE BURGER, INC.

Company Details

Name: JACKSON HOLE BURGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1979 (46 years ago)
Entity Number: 545072
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 232 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS MESKOURIS Chief Executive Officer 232 EAST 64TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130036 Alcohol sale 2023-01-06 2023-01-06 2024-12-31 521 3RD AVENUE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
1979-03-16 1994-03-31 Address 232 E. 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201112014 2020-11-12 ASSUMED NAME CORP INITIAL FILING 2020-11-12
130509002095 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110411002752 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090316002722 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070404002194 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050505002756 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030320002104 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010405002731 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990331002060 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970414002875 1997-04-14 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753668603 2021-03-15 0202 PPS 521 3rd Ave, New York, NY, 10016-4747
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224000
Loan Approval Amount (current) 224000
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, 10016-4747
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 -
2322677706 2020-05-01 0202 PPP 521 Third Avenue, New York, NY, 10016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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, 10016-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152172.33
Forgiveness Paid Date 2021-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304922 Other Contract Actions 2023-06-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 125000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-12
Termination Date 2023-12-11
Section 1332
Status Terminated

Parties

Name JACKSON HOLE BURGER, INC.
Role Plaintiff
Name THE ESTATE OF STEVEN GA,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State