Search icon

JGL RESTAURANT CORP.

Company Details

Name: JGL RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2019 (6 years ago)
Entity Number: 5636218
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 23-45 92 STREET, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JGL RESTAURANT CORP. DOS Process Agent 23-45 92 STREET, EAST ELMHURST, NY, United States, 11369

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100808 Alcohol sale 2024-06-21 2024-06-21 2026-06-30 1494 1ST AVE, NEW YORK, New York, 10075 Restaurant

History

Start date End date Type Value
2021-07-22 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-10 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191010010094 2019-10-10 CERTIFICATE OF INCORPORATION 2019-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3161610 SWC-CON INVOICED 2020-02-24 445 Petition For Revocable Consent Fee
3161612 PLANREVIEW INVOICED 2020-02-24 310 Sidewalk Cafe Plan Review Fee
3161609 LICENSE INVOICED 2020-02-24 510 Sidewalk Cafe License Fee
3161611 SEC-DEP-UN INVOICED 2020-02-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694287302 2020-05-01 0202 PPP 1494 1st Avenue, New York, NY, 10075
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73945
Loan Approval Amount (current) 73945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74947.37
Forgiveness Paid Date 2021-09-02
6268658703 2021-04-03 0202 PPS 1494 1st Ave, New York, NY, 10075-2304
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64057
Loan Approval Amount (current) 64057
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, 10075-2304
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64826
Forgiveness Paid Date 2022-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205739 Fair Labor Standards Act 2022-07-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-06
Termination Date 2024-12-27
Date Issue Joined 2022-10-19
Section 1331
Sub Section FL
Status Terminated

Parties

Name ZAMORA,
Role Plaintiff
Name JGL RESTAURANT CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State