Search icon

MBJ CAFETERIA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MBJ CAFETERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1980 (45 years ago)
Entity Number: 645274
ZIP code: 08816
County: New York
Place of Formation: New York
Address: 228 RTE 18 HWY N, EAST BRUNSWICK, NJ, United States, 08816
Principal Address: C/O JOHN JAY COLLEGE, 524 W 59TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAQUIN VASQUES Chief Executive Officer C/O JOHN JAY COLLEGE, 524 WEST 59TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BRUCE M BUTCHEN CPA PC DOS Process Agent 228 RTE 18 HWY N, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2010-08-31 2020-08-24 Address 228 RTE 18 HWY N, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2010-08-31 2014-09-02 Address C/O JOHN JAY COLLEGE, 445 WEST 59TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-10-03 2014-09-02 Address C/O JOHN JAY COLLEGE, 445 W 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-10-15 2010-08-31 Address 34 BEACON STREET, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1993-10-15 2010-08-31 Address 46-04 218TH STREET, BAYSIDE, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200824060087 2020-08-24 BIENNIAL STATEMENT 2020-08-01
140902006853 2014-09-02 BIENNIAL STATEMENT 2014-08-01
100831002510 2010-08-31 BIENNIAL STATEMENT 2010-08-01
061003003040 2006-10-03 BIENNIAL STATEMENT 2006-08-01
040909002647 2004-09-09 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2650739.01
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198270.00
Total Face Value Of Loan:
198270.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198270
Current Approval Amount:
198270
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201497.4

Court Cases

Court Case Summary

Filing Date:
2019-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
MBJ CAFETERIA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA,
Party Role:
Plaintiff
Party Name:
MBJ CAFETERIA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA,
Party Role:
Plaintiff
Party Name:
MBJ CAFETERIA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State