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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_65700867
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133341320
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:

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)

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184742 OL VIO INVOICED 2012-12-03 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
65500.00
Total Face Value Of Loan:
65500.00
Date:
2020-05-03
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:
65500.00
Total Face Value Of Loan:
65500.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65500
Current Approval Amount:
65500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65951.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65500
Current Approval Amount:
65500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64779.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State