Search icon

JUPITER COURT CORP.

Company Details

Name: JUPITER COURT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1987 (38 years ago)
Entity Number: 1221055
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: P.O. BOX 47, SYOSSET, NY, United States, 11791
Principal Address: 361 MUTTONTOWN ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ROUFAIL Chief Executive Officer P.O. BOX 47, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 47, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-08-25 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2023-08-25 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1993-11-17 2017-02-22 Address 361 MUTTONTOWN ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-11-17 2017-02-22 Address P.O. BOX 47, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-11-17 2017-02-22 Address P.O. BOX 47, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1987-01-07 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1987-01-07 1993-11-17 Address 361 MUTTONTOWN ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170222002028 2017-02-22 BIENNIAL STATEMENT 2017-01-01
100525002606 2010-05-25 BIENNIAL STATEMENT 2009-01-01
070404002953 2007-04-04 BIENNIAL STATEMENT 2007-01-01
931117002004 1993-11-17 BIENNIAL STATEMENT 1993-01-01
B443272-5 1987-01-07 CERTIFICATE OF INCORPORATION 1987-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245247707 2020-05-01 0235 PPP 361 MUTTONTOWN EASTWOODS RD, SYOSSET, NY, 11791
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23872
Loan Approval Amount (current) 23872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24085.8
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State