Search icon

J.D. IT INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
494679.50
Total Face Value Of Loan:
494679.50
Date:
2020-04-28
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:
357075.00
Total Face Value Of Loan:
357075.00
Date:
2009-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$494,679.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$494,679.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$499,043.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $494,674.5
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$357,075
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$361,115.33
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $267,806.25
Utilities: $35,707.5
Mortgage Interest: $0
Rent: $53,561.25
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State