Search icon

J&H OUTLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J&H OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1992 (33 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

Form 5500 Series

Employer Identification Number (EIN):
113141312
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-12
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:
-21559.34
Total Face Value Of Loan:
166820.66
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$188,380
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,820.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,947.62
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $166,820.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State