Search icon

JDS TEXTILES, INC.

Company Details

Name: JDS TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1685977
ZIP code: 12401
County: Rockland
Place of Formation: New York
Address: 71 ALBANY AVE, Kingston, NY, United States, 12401
Principal Address: 245 N Main St. STE. 721, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK JORDON Chief Executive Officer PO BOX 721, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
TAXES-R-US DOS Process Agent 71 ALBANY AVE, Kingston, NY, United States, 12401

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 13 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address PO BOX 721, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-09 2024-02-27 Address 13 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Service of Process)
2005-02-09 2024-02-27 Address 13 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Chief Executive Officer)
2000-12-20 2005-02-09 Address 6303 HUDSON AVE, WEST NEW YORK, NJ, 07093, 3015, USA (Type of address: Chief Executive Officer)
2000-12-20 2005-02-09 Address 6303 HUDSON AVE, WEST NEW YORK, NJ, 07093, 3015, USA (Type of address: Principal Executive Office)
2000-12-20 2005-02-09 Address 6303 HUDSON AVE, WEST NEW YORK, NJ, 07093, 3015, USA (Type of address: Service of Process)
1996-12-30 2000-12-20 Address 23 GREENE ST, NEW YORK, NY, 10013, 2536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004469 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220809002248 2022-08-09 BIENNIAL STATEMENT 2020-12-01
050209002365 2005-02-09 BIENNIAL STATEMENT 2004-12-01
021204002360 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001220002402 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981210002247 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961230002185 1996-12-30 BIENNIAL STATEMENT 1996-12-01
940114002633 1994-01-14 BIENNIAL STATEMENT 1993-12-01
930909000445 1993-09-09 CERTIFICATE OF AMENDMENT 1993-09-09
921209000122 1992-12-09 CERTIFICATE OF INCORPORATION 1992-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7478258508 2021-03-06 0202 PPP 10 Georgetown Oval, New City, NY, 10956-6804
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042
Loan Approval Amount (current) 1042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6804
Project Congressional District NY-17
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1048.64
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State