Search icon

JUSTIN PAUL INC.

Company Details

Name: JUSTIN PAUL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1989 (36 years ago)
Entity Number: 1340926
ZIP code: 11205
County: New York
Place of Formation: New York
Address: ROY CAMPOS, 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY CAMPOS Chief Executive Officer 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROY CAMPOS, 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1997-08-12 2009-04-29 Address FLUSHING & CUMBERLAND STREETS, SUITE 402 BUILDING 3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-02-07 1997-08-12 Address FLUSHING & CUMBERLAND STREETS, SUITE 402 BUILDING 3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-02-07 2009-04-29 Address ROGELIO CAMPOS, FLUSHING & CUMBERLAND STS 402, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-06-10 1994-02-07 Address ROGELIO CAMPOS, FLUSHING & CUMBERLAND STS 402, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-06-10 2009-04-29 Address ROGELIO CAMPOS, FLUSHING & CUMBERLAND STS 402, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1989-04-04 1994-02-07 Address 587 KLONDIKE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409006529 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110615002854 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090429002628 2009-04-29 BIENNIAL STATEMENT 2009-04-01
080125000052 2008-01-25 ANNULMENT OF DISSOLUTION 2008-01-25
DP-1628314 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010918002711 2001-09-18 BIENNIAL STATEMENT 2001-04-01
970812002266 1997-08-12 BIENNIAL STATEMENT 1997-04-01
940207002575 1994-02-07 BIENNIAL STATEMENT 1993-04-01
930610002098 1993-06-10 BIENNIAL STATEMENT 1992-04-01
B761887-4 1989-04-04 CERTIFICATE OF INCORPORATION 1989-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929478004 2020-06-29 0202 PPP 63 Flushing Avenue Building 3, Suite 402, Brooklyn, NY, 11205-1010
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9533
Loan Approval Amount (current) 9533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 2
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9589.14
Forgiveness Paid Date 2021-01-28
8645508503 2021-03-10 0235 PPP 20 Folger St, Bayport, NY, 11705-1809
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1809
Project Congressional District NY-02
Number of Employees 1
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20977.25
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State