Search icon

J & J WATCH REPAIR INC.

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)
2000-04-10 2008-04-01 Address 43-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-04-10 2008-04-01 Address 43-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-04-10 2004-05-06 Address 11 SHELLEY COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-08-02 2000-04-10 Address 43-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-08-02 2000-04-10 Address 11 SHELLEY COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

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
060328002824 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040506002446 2004-05-06 BIENNIAL STATEMENT 2004-03-01
020510002616 2002-05-10 BIENNIAL STATEMENT 2002-03-01
000410002302 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980319002269 1998-03-19 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034557310 2020-05-01 0235 PPP 900 WALT WHITMAN RD STE LL14, MELVILLE, NY, 11747-2293
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18350
Loan Approval Amount (current) 18350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-2293
Project Congressional District NY-01
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18521.84
Forgiveness Paid Date 2021-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State