Search icon

JOB EXPO INTERNATIONAL, INC.

Company Details

Name: JOB EXPO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750784
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 401 EAST 34TH STREET, SUITE N13K, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOB EXPO INTERNATIONAL, INC. 401(K) PLAN 2023 133734943 2024-07-19 JOB EXPO INTERNATIONAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9179921333
Plan sponsor’s address 401 EAST 34TH STREET, SUITE #N13K, NEW YORK, NY, 10016
JOB EXPO INTERNATIONAL, INC. CASH BALANCE PLAN 2023 133734943 2024-10-15 JOB EXPO INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9179921333
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 206, ROSLYN HEIGHTS, NY, 11577
JOB EXPO INTERNATIONAL, INC. 401(K) PLAN 2022 133734943 2023-07-28 JOB EXPO INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9179921333
Plan sponsor’s address 401 EAST 34TH STREET, SUITE #N13K, NEW YORK, NY, 10016
JOB EXPO INTERNATIONAL, INC. CASH BALANCE PLAN 2022 133734943 2023-02-07 JOB EXPO INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9179921333
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 206, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2023-02-07
Name of individual signing BRADFORD RAND
JOB EXPO INTERNATIONAL, INC. CASH BALANCE PLAN 2021 133734943 2022-10-14 JOB EXPO INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2126554505
Plan sponsor’s address 401 EAST 34TH STREET, SUITE N13K, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing BRADFORD RAND
JOB EXPO INTERNATIONAL, INC. 401(K) PLAN 2021 133734943 2022-05-23 JOB EXPO INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8582593715
Plan sponsor’s address 401 EAST 34TH STREET, SUITE #N13K, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing BRADFORD RAND
JOB EXPO INTERNATIONAL, INC. CASH BALANCE PLAN 2020 133734943 2021-07-28 JOB EXPO INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2126554505
Plan sponsor’s address 401 E 34TH ST APT N13K, NEW YORK, NY, 100166608

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing BRADFORD RAND
JOB EXPO INTERNATIONAL, INC. 401(K) PLAN 2020 133734943 2021-07-20 JOB EXPO INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8582593715
Plan sponsor’s address 401 EAST 34TH STREET, SUITE #N13K, NEW YORK, NY, 10016
JOB EXPO INTERNATIONAL, INC. 401(K) PLAN 2019 133734943 2020-07-02 JOB EXPO INTERNATIONAL, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8582593715
Plan sponsor’s address 401 EAST 34TH STREET, SUITE #N16J, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133734943
Plan administrator’s name JOB EXPO INTERNATIONAL, INC.
Plan administrator’s address 276 FIFTH AVENUE SUITE 906, NEW YORK, NY, 10001
Administrator’s telephone number 8582593715

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing BRADFORD RAND
JOB EXPO INTERNATIONAL, INC. 401(K) PLAN 2018 133734943 2019-05-03 JOB EXPO INTERNATIONAL, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8582593715
Plan sponsor’s address 401 EAST 34TH STREET, SUITE #N16J, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133734943
Plan administrator’s name JOB EXPO INTERNATIONAL, INC.
Plan administrator’s address 276 FIFTH AVENUE SUITE 906, NEW YORK, NY, 10001
Administrator’s telephone number 8582593715

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing BRADFORD RAND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 EAST 34TH STREET, SUITE N13K, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRADFORD RAND Chief Executive Officer 401 EAST 34TH STREET, SUITE N13K, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-12-29 2021-12-29 Address 276 FIFTH AVENUE, SUITE 906, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-12-29 2021-12-29 Address 401 EAST 34TH STREET, SUITE N13K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-12-28 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-08-17 2021-12-29 Address 276 FIFTH AVENUE, SUITE 906, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-08-17 2021-12-29 Address 276 FIFTH AVENUE, SUITE 906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-29 2011-08-17 Address 276 FIFTH AVENUE, SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-29 2011-08-17 Address 276 FIFTH AVENUE, SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-29 2011-08-17 Address 276 FIFTH AVENUE, SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-23 2007-08-29 Address 276 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-10-23 2007-08-29 Address 276 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211229002433 2021-12-28 CERTIFICATE OF AMENDMENT 2021-12-28
211008001362 2021-10-08 BIENNIAL STATEMENT 2021-10-08
110817002086 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090731002244 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070829002366 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051003002516 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030811002658 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010823002458 2001-08-23 BIENNIAL STATEMENT 2001-08-01
991019002270 1999-10-19 BIENNIAL STATEMENT 1999-08-01
971023002623 1997-10-23 BIENNIAL STATEMENT 1997-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA308910P0331 2010-09-16 2010-09-16 2010-09-16
Unique Award Key CONT_AWD_FA308910P0331_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7500.00
Current Award Amount 7500.00
Potential Award Amount 7500.00

Description

Title TECH EXPO BOOTH SPACE RENTAL
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient JOB EXPO INTERNATIONAL, INC.
UEI VKNMR5QKJRS8
Legacy DUNS 872619382
Recipient Address UNITED STATES, 276 5TH AVE STE 303, NEW YORK, NEW YORK, NEW YORK, 100014509

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3605747305 2020-04-29 0202 PPP 401 East 34th St., Suite N16J, New York, NY, 10016
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223600
Loan Approval Amount (current) 214000
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, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 561920
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 216675
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203231 Copyright 2022-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-20
Termination Date 2022-06-29
Section 0501
Status Terminated

Parties

Name BEE CREEK PHOTOGRAPHY
Role Plaintiff
Name JOB EXPO INTERNATIONAL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State