Search icon

JIMORGIE CORP.

Company Details

Name: JIMORGIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (36 years ago)
Entity Number: 1311452
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 25-36 31ST STREET, ASTORIA, NY, United States, 11102
Address: 25-36 31ST STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KOUVARAS Chief Executive Officer 25-36 31ST STREET, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-36 31ST STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 25-36 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 25-36 31ST STREET, ASTORIA, NY, 11102, 1749, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 25-36 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 25-36 31ST STREET, ASTORIA, NY, 11102, 1749, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-12-30 Address 25-36 31ST STREET, ASTORIA, NY, 11102, 1749, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-12-30 Address 25-36 31ST STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2023-11-29 2024-12-30 Address 25-36 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1994-01-04 2023-11-29 Address 25-36 31ST STREET, ASTORIA, NY, 11102, 1749, USA (Type of address: Chief Executive Officer)
1993-08-03 1994-01-04 Address 48-30 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230018007 2024-12-30 BIENNIAL STATEMENT 2024-12-30
231129015732 2023-11-29 BIENNIAL STATEMENT 2022-12-01
181211006727 2018-12-11 BIENNIAL STATEMENT 2018-12-01
150107006090 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130118002081 2013-01-18 BIENNIAL STATEMENT 2012-12-01
110126002734 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081216002403 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061215002786 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050127002554 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021213002639 2002-12-13 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 2536 31ST ST, Queens, ASTORIA, NY, 11102 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 2536 31ST ST, Queens, ASTORIA, NY, 11102 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-07 No data 2536 31ST ST, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445757407 2020-05-04 0202 PPP 25-36 31street, Astoria, NY, 11102
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520
Loan Approval Amount (current) 20520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20835.39
Forgiveness Paid Date 2021-11-18
1469088702 2021-03-27 0202 PPS 2536 31st St N/A, Astoria, NY, 11102-4575
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11786
Loan Approval Amount (current) 11786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4575
Project Congressional District NY-14
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11865.76
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State