Search icon

JTA CLOTHING ENTERPRISES, INC.

Company Details

Name: JTA CLOTHING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478370
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 132 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOSEPH TRIPODI Chief Executive Officer 132 7TH ST, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1992-11-05 1999-02-01 Address 114 KENT ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1992-11-05 1994-01-05 Address 114 KENT ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1992-11-05 1994-01-05 Address 10 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
1990-10-01 1992-11-05 Address 20 NASSAU BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990201002344 1999-02-01 BIENNIAL STATEMENT 1998-10-01
940105002585 1994-01-05 BIENNIAL STATEMENT 1993-10-01
921105002312 1992-11-05 BIENNIAL STATEMENT 1992-10-01
901001000079 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808277710 2020-05-01 0235 PPP 132 SEVENTH ST, GARDEN CITY, NY, 11530
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15497
Loan Approval Amount (current) 15497
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 Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code 448150
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 15684.73
Forgiveness Paid Date 2021-07-21
1159278607 2021-03-12 0235 PPS 132 7th St, Garden City, NY, 11530-5725
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15430
Loan Approval Amount (current) 15430
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 Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5725
Project Congressional District NY-04
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15615.66
Forgiveness Paid Date 2022-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State