Search icon

J & J WATCH REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & J WATCH REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1990 (35 years ago)
Entity Number: 1431506
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 900 WALT WHITMAN ROAD, LL 14, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SCHILLER DOS Process Agent 900 WALT WHITMAN ROAD, LL 14, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JEFFREY SCHILLER Chief Executive Officer 900 WALT WHITMAN ROAD, LL 14, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 900 WALT WHITMAN ROAD, LL 14, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 33 WALT WHITMAN RD, STE 133, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-04-01 2024-03-01 Address 33 WALT WHITMAN RD, STE 133, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2008-04-01 2024-03-01 Address 33 WALT WHITMAN RD, STE 133, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-05-06 2008-04-01 Address 43-15 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301064271 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221026001157 2022-10-26 BIENNIAL STATEMENT 2022-03-01
120427002855 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100413003272 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080401002690 2008-04-01 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18350.00
Total Face Value Of Loan:
18350.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18350
Current Approval Amount:
18350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18521.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State