Search icon

H.J.H. RESTAURANT INC.

Company Details

Name: H.J.H. RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1981 (44 years ago)
Entity Number: 699123
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 9402 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-297-1128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRIQUE GONCALVES Chief Executive Officer 9402 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
HENRIQUE GONCALVES DOS Process Agent 9402 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
0554168-DCA Inactive Business 2012-08-14 2018-09-30

History

Start date End date Type Value
1995-07-24 2011-06-01 Address 9402 SUTPHIN BLVD, JAMAICA, NY, 11435, 4504, USA (Type of address: Chief Executive Officer)
1995-07-24 2011-06-01 Address 9402 SUTPHIN BLVD, JAMAICA, NY, 11435, 4504, USA (Type of address: Principal Executive Office)
1995-07-24 2011-06-01 Address 9402 SUTPHIN BLVD, JAMAICA, NY, 11435, 4504, USA (Type of address: Service of Process)
1981-05-12 1995-07-24 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002139 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110601002345 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090507002767 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070522002933 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050720002310 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030502002609 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010515002543 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990602002235 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970520002052 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950724002395 1995-07-24 BIENNIAL STATEMENT 1993-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2399434 RENEWAL INVOICED 2016-08-17 600 Cabaret Renewal Fee
2399435 ADDROOMREN INVOICED 2016-08-17 0 Cabaret Additional Room Renewal Fee
1767796 RENEWAL INVOICED 2014-08-26 600 Cabaret Renewal Fee
1767797 ADDROOMREN INVOICED 2014-08-26 0 Cabaret Additional Room Renewal Fee
1268869 RENEWAL INVOICED 2012-08-14 600 Cabaret Renewal Fee
1268870 RENEWAL INVOICED 2010-08-18 600 Cabaret Renewal Fee
1268871 RENEWAL INVOICED 2008-08-04 600 Cabaret Renewal Fee
1268872 RENEWAL INVOICED 2006-07-25 600 Cabaret Renewal Fee
1268873 RENEWAL INVOICED 2004-07-29 600 Cabaret Renewal Fee
1268875 RENEWAL INVOICED 2002-07-31 600 Cabaret Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9042027304 2020-05-01 0202 PPP 94 Sutphin Blvd, JAMAICA, NY, 11435-0001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8757.44
Forgiveness Paid Date 2021-01-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State