Search icon

ST. JOHN ENTERPRISES, INC.

Company Details

Name: ST. JOHN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1988 (36 years ago)
Entity Number: 1304507
ZIP code: 11368
County: Queens
Place of Formation: Delaware
Address: 127-36 NORTHERN BLVD, FLUSHING, NY, United States, 11368

Contact Details

Phone +1 718-651-8200

Chief Executive Officer

Name Role Address
MICHAEL ST JOHN Chief Executive Officer 127-36 NORTHERN BLVD., FLUSHING, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-36 NORTHERN BLVD, FLUSHING, NY, United States, 11368

History

Start date End date Type Value
2003-01-03 2012-12-27 Address 127-36 NORTHERN BLVD., FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-12-02 2003-01-03 Address 127-36 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-12-02 2012-12-27 Address 127-36 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Principal Executive Office)
1993-12-02 2012-12-27 Address 127-36 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Service of Process)
1988-11-07 1993-12-02 Address 127-36 NORTHERN BLVD., FLUSHING, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121227002096 2012-12-27 BIENNIAL STATEMENT 2012-11-01
101104003039 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081103002411 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061023002318 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041213002508 2004-12-13 BIENNIAL STATEMENT 2004-11-01
030103002154 2003-01-03 BIENNIAL STATEMENT 2002-11-01
001120002048 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981105002032 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961126002687 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931202002746 1993-12-02 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-28 No data SHOREFRONT PARKWAY, FROM STREET BEACH 91 STREET TO STREET BEACH 92 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/w - expansion joints sealed.
2020-12-09 No data SHOREFRONT PARKWAY, FROM STREET BEACH 91 STREET TO STREET BEACH 92 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/w restored in kind at time of inspection. In compliance.
2018-10-05 No data MERRICK BOULEVARD, FROM STREET 110 ROAD TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2018-09-14 No data 171 PLACE, FROM STREET BRINKERHOFF AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK
2018-09-12 No data BRINKERHOFF AVENUE, FROM STREET 171 PLACE TO STREET MERRICK BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2016-11-11 No data PEARL STREET, FROM STREET CARDINAL HAYES PLACE TO STREET CENTRE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored; expansion joints sealed.
2016-11-11 No data CENTRE STREET, FROM STREET DUANE STREET TO STREET PEARL STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed; joints sealed.
2016-06-16 No data CENTRE STREET, FROM STREET DUANE STREET TO STREET PEARL STREET No data Street Construction Inspections: Post-Audit Department of Transportation No recent sidewalk replacement found at location. work not done, permit expired.
2016-05-03 No data CENTRE STREET, FROM STREET DUANE STREET TO STREET PEARL STREET No data Street Construction Inspections: Active Department of Transportation full width of roadway open..however barells placed near bike lane infront of 40 centre for court house not construction related
2014-01-15 No data EAST 124 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127858407 2021-02-06 0202 PPS 12736 Northern Blvd, Flushing, NY, 11368-1520
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158350
Loan Approval Amount (current) 158350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11368-1520
Project Congressional District NY-06
Number of Employees 8
NAICS code 238140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159772.98
Forgiveness Paid Date 2022-01-06
7117007207 2020-04-28 0202 PPP 127-36 Northern Blvd, Flushing, NY, 11368
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 136200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 423610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137195.02
Forgiveness Paid Date 2021-01-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State