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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15430.00
Total Face Value Of Loan:
15430.00
Date:
2020-07-01
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:
86800.00
Total Face Value Of Loan:
86800.00
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:
15497.00
Total Face Value Of Loan:
15497.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15497
Current Approval Amount:
15497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15684.73
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15430
Current Approval Amount:
15430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15615.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State