Search icon

E.T. JEANS, INC.

Company Details

Name: E.T. JEANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1991 (34 years ago)
Entity Number: 1548570
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-15 132 STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-15 132ND STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSSEF HAI WINRAUKE Chief Executive Officer 15-15 132ND STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
ET JEANS INC DOS Process Agent 15-15 132 STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-01-28 2024-01-28 Address 15-15 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2017-08-18 2024-01-28 Address 15-15 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2017-08-18 2024-01-28 Address 170 OLD COUNTRY RD, STE 308, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-05-19 2017-08-18 Address 6753 WOODHAVEN BLVD, STE 109, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2011-05-19 2017-08-18 Address 6753 WOODHAVEN BLVD, STE 109, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240128000203 2024-01-28 BIENNIAL STATEMENT 2024-01-28
170818002000 2017-08-18 BIENNIAL STATEMENT 2017-05-01
110519002341 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090427003026 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510003152 2007-05-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
233424.55
Total Face Value Of Loan:
233424.55
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:
217040.00
Total Face Value Of Loan:
217040.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217040
Current Approval Amount:
217040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218336.81
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233424.55
Current Approval Amount:
233424.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234991.37

Date of last update: 15 Mar 2025

Sources: New York Secretary of State