Search icon

JAVIER AND DAVID RESTAURANT CORP

Company Details

Name: JAVIER AND DAVID RESTAURANT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2020 (5 years ago)
Entity Number: 5775861
ZIP code: 11386
County: New York
Place of Formation: New York
Address: PO BOX 860099, RIDGEWOOD, NY, United States, 11386

Contact Details

Phone +1 917-660-4431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORO BUSINESS SERVICE CORP DOS Process Agent PO BOX 860099, RIDGEWOOD, NY, United States, 11386

Licenses

Number Status Type Date End date
1301969-DCA Inactive Business 2008-10-14 2013-05-15
1138498-DCA Inactive Business 2003-05-07 2008-05-15

Filings

Filing Number Date Filed Type Effective Date
200626010464 2020-06-26 CERTIFICATE OF INCORPORATION 2020-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-15 No data 1618 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 1618 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3063022 DCA-SUS CREDITED 2019-07-17 460 Suspense Account
3063020 PROCESSING INVOICED 2019-07-17 50 License Processing Fee
2789439 PL VIO INVOICED 2018-05-14 1000 PL - Padlock Violation
2771575 PLAN-FEE-EN INVOICED 2018-04-05 1375 Sidewalk Cafe Department of City Planning Fee
2771574 SEC-DEP-EN CREDITED 2018-04-05 4000 Sidewalk Cafe Security Deposit - Enclosed
2771573 SWC-CON INVOICED 2018-04-05 445 Petition For Revocable Consent Fee
2771572 LICENSE CREDITED 2018-04-05 510 Sidewalk Cafe License Fee
2736952 PL VIO INVOICED 2018-01-30 500 PL - Padlock Violation
215260 PL VIO INVOICED 2013-09-30 2000 PL - Padlock Violation
905269 CNV_PC INVOICED 2011-10-03 445 Petition for revocable Consent - SWC Review Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-15 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data
2018-01-08 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1033188108 2020-07-08 0202 PPP 1618 Saint Nicholas Avenue, New York, NY, 10040-3311
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27482
Loan Approval Amount (current) 27482
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 Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10040-3311
Project Congressional District NY-13
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27818.56
Forgiveness Paid Date 2021-10-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State