Search icon

J&H OUTLET, INC.

Company Details

Name: J&H OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1992 (32 years ago)
Entity Number: 1678471
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 4112 SUNRISE HWY, OAKDALE, NY, United States, 11769
Address: 4112 SUNRISE HWY, PRESIDENT, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J&H OUTLET, INC. DOS Process Agent 4112 SUNRISE HWY, PRESIDENT, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
HARRY FULD Chief Executive Officer 4112 SUNRISE HWY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
1996-11-15 2014-11-07 Address 4112 SUNRISE HWY, OAKDALE, NY, 11769, 1007, USA (Type of address: Service of Process)
1993-11-04 1996-11-15 Address 4114 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1993-11-04 1996-11-15 Address 4114 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1992-11-05 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-05 1996-11-15 Address 4114 SUNRISE HWY., OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211204000677 2021-12-04 BIENNIAL STATEMENT 2021-12-04
141107006691 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130110002110 2013-01-10 BIENNIAL STATEMENT 2012-11-01
101119002278 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081209003077 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061120002773 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041214002079 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021031002645 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001110002190 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981103002314 1998-11-03 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118617310 2020-04-29 0235 PPP 4112 Sunrise Hwy, Oakdale, NY, 11769
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188380
Loan Approval Amount (current) 166820.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168947.62
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State