Search icon

WJ BOOKSTORE INC.

Headquarter

Company Details

Name: WJ BOOKSTORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1986 (39 years ago)
Entity Number: 1063017
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-07 20TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WJ BOOKSTORE INC., ILLINOIS CORP_65700867 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WJ BOOKSTORE INC. RETIREMENT 401(K) PLAN 2012 133341320 2013-08-29 WJ BOOKSTORE, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 451211
Sponsor’s telephone number 7187468889
Plan sponsor’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing B
WJ BOOKSTORE INC. RETIREMENT 401(K) PLAN 2012 133341320 2013-07-16 WJ BOOKSTORE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 451211
Sponsor’s telephone number 7187468889
Plan sponsor’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing BOBBY CHOU
WJ BOOKSTORE INC. RETIREMENT 401(K) PLAN 2011 133341320 2012-07-25 WJ BOOKSTORE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 451211
Sponsor’s telephone number 7187468889
Plan sponsor’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 133341320
Plan administrator’s name WJ BOOKSTORE, INC.
Plan administrator’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187468889

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing BOBBY CHOU
WJ BOOKSTORE INC. RETIREMENT 401(K) PLAN 2010 133341320 2011-10-11 WJ BOOKSTORE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 451211
Sponsor’s telephone number 7187468889
Plan sponsor’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 133341320
Plan administrator’s name WJ BOOKSTORE, INC.
Plan administrator’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187468889

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing BOBBY CHOU
WJ BOOKSTORE INC. RETIREMENT 401(K) PLAN 2010 133341320 2011-10-06 WJ BOOKSTORE, INC. 65
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 451211
Sponsor’s telephone number 7187468889
Plan sponsor’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 133341320
Plan administrator’s name WJ BOOKSTORE, INC.
Plan administrator’s address 141-07 20TH AVENUE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187468889

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing BOBBY CHOU

Chief Executive Officer

Name Role Address
HAN-SHENG CHANG Chief Executive Officer 141-07 20TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-07 20TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2004-03-22 2017-05-04 Address 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-03-08 2004-03-22 Address 141-07 20TH AVE #302, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-03-08 2004-03-22 Address 141-07 20TH AVE #302, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-04-07 2002-03-08 Address 141-07 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-04-30 2004-03-22 Address 136-19 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-04-30 2002-03-08 Address 141-07 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-04-30 2000-04-07 Address 141-07 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1986-03-06 1993-04-30 Address 135-09 38 AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1986-03-06 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200310060095 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305008644 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170504006654 2017-05-04 BIENNIAL STATEMENT 2016-03-01
140509002085 2014-05-09 BIENNIAL STATEMENT 2014-03-01
100401002983 2010-04-01 BIENNIAL STATEMENT 2010-03-01
060329002483 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040322002171 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020308002564 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000407002391 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980414002667 1998-04-14 BIENNIAL STATEMENT 1998-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-17 No data 379 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business 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
184742 OL VIO INVOICED 2012-12-03 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520368508 2021-02-20 0202 PPS 14107 20th Ave Ste 602, Whitestone, NY, 11357-3097
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3097
Project Congressional District NY-14
Number of Employees 10
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65951.22
Forgiveness Paid Date 2021-11-02
6768987708 2020-05-01 0202 PPP 141-07 20TH AVENUE FL2, WHITESTONE, NY, 11357
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64779.04
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State