Search icon

FOUR J CORP.

Company Details

Name: FOUR J CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1989 (36 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1325795
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 875 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE CHUN LEE Chief Executive Officer 875 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2011-02-22 2022-04-08 Address 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2011-02-22 2022-04-08 Address 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1994-04-08 2011-02-22 Address 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1994-04-08 2011-02-22 Address 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1994-04-08 2011-02-22 Address 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1989-02-13 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-13 1994-04-08 Address 5900 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220408000971 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
130308002045 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110222002181 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090218002436 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070326003032 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050328003099 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030213002142 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010314002166 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990301002377 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970414002868 1997-04-14 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3351518007 2020-06-24 0202 PPP 875 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502-1116
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14798
Loan Approval Amount (current) 14798
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 ARDSLEY, WESTCHESTER, NY, 10502-1116
Project Congressional District NY-16
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15004.36
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State