Search icon

JJ OPERATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJ OPERATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650419
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 West 34th Street, Suite 2106, SUITE 1514, New York, NY, United States, 10120
Principal Address: ONE PENN PLAZA, SUITE 1514, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JJ OPERATING INC. DOS Process Agent 112 West 34th Street, Suite 2106, SUITE 1514, New York, NY, United States, 10120

Chief Executive Officer

Name Role Address
SAMUEL JEMAL Chief Executive Officer 112 WEST 34TH STREET, SUITE 21, SUITE 1514, NEW YORK, NY, United States, 10120

Form 5500 Series

Employer Identification Number (EIN):
133674430
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-28 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-06 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-05 2000-07-19 Address 723 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-08-05 2000-07-19 Address 723 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211216002892 2021-12-16 BIENNIAL STATEMENT 2021-12-16
040803002026 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020619002537 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000719002029 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980708002281 1998-07-08 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
271000.00
Total Face Value Of Loan:
271000.00
Date:
2020-04-29
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:
230097.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$271,000
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,139.08
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $271,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State