Search icon

JJ OPERATING INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JJ OPERATING, INC. 401K PLAN 2023 133674430 2024-07-22 JJ OPERATING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 531310
Sponsor’s telephone number 2122655570
Plan sponsor’s address 112 WEST 34TH STREET, 21ST FLOOR, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JACK JEMAL
JJ OPERATING, INC. 401K PLAN 2022 133674430 2023-09-28 JJ OPERATING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 531310
Sponsor’s telephone number 2122655570
Plan sponsor’s address 112 WEST 34TH STREET, 21ST FLOOR, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing JACK JEMAL

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

History

Start date End date Type Value
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)
1992-07-09 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-09 2000-07-19 Address 723 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
960805002058 1996-08-05 BIENNIAL STATEMENT 1996-07-01
920709000314 1992-07-09 CERTIFICATE OF INCORPORATION 1992-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304407405 2020-05-18 0202 PPP 112 West 34th Street, Suite 2106, New York, NY, 10120
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271000
Loan Approval Amount (current) 271000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10120-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274139.08
Forgiveness Paid Date 2021-07-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State