Search icon

JUMP IN STYLE II, INC.

Company Details

Name: JUMP IN STYLE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1619412
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1711 CHURCH AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 1931 EAST 19TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIZY SHLOMO Chief Executive Officer 1931 EAST 19TH STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1711 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1992-03-10 1994-06-21 Address 1931 EAST 19TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1278654 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940621002029 1994-06-21 BIENNIAL STATEMENT 1994-03-01
920310000187 1992-03-10 CERTIFICATE OF INCORPORATION 1992-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-21 No data 1711 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-02 No data 1711 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1581930 OL VIO INVOICED 2014-02-03 125 OL - Other Violation
1545749 OL VIO CREDITED 2013-12-27 125 OL - Other Violation
173723 CL VIO INVOICED 2012-06-12 125 CL - Consumer Law Violation
226807 CL VIO INVOICED 1995-11-30 100 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364077301 2020-04-30 0202 PPP 1711 CHURCH AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9073
Loan Approval Amount (current) 9073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9193.31
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State