Search icon

J.D. IT INC.

Company Details

Name: J.D. IT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1991 (34 years ago)
Entity Number: 1520090
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 265-21 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265-21 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
VINCENT DIRICO Chief Executive Officer 265-21 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131957 Alcohol sale 2023-07-14 2023-07-14 2025-08-31 26521 UNION TPK, NEW HYDE PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2023-06-20 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1991-03-29 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1991-03-29 1996-01-09 Address 20-07 23RD ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110405002361 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090303002207 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070406002925 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050428002805 2005-04-28 BIENNIAL STATEMENT 2005-03-01
030305002220 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010410002353 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990528002407 1999-05-28 BIENNIAL STATEMENT 1999-03-01
970602002057 1997-06-02 BIENNIAL STATEMENT 1997-03-01
960109002122 1996-01-09 BIENNIAL STATEMENT 1994-03-01
910329000318 1991-03-29 CERTIFICATE OF INCORPORATION 1991-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3182384 SEC-DEP-UN INVOICED 2020-06-15 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3182383 PLANREVIEW INVOICED 2020-06-15 310 Sidewalk Cafe Plan Review Fee
3182382 SWC-CON INVOICED 2020-06-15 445 Petition For Revocable Consent Fee
3182381 LICENSE INVOICED 2020-06-15 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800528306 2021-01-21 0235 PPS 26521 Union Tpke, New Hyde Park, NY, 11040-1425
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494679.5
Loan Approval Amount (current) 494679.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1425
Project Congressional District NY-03
Number of Employees 66
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 499043.52
Forgiveness Paid Date 2021-12-16
4481847204 2020-04-27 0235 PPP 265-21 Union Turnpike, New Hyde Park, NY, 11040
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357075
Loan Approval Amount (current) 357075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 361115.33
Forgiveness Paid Date 2021-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State