Search icon

J & S KIDS APPAREL, INC.

Company Details

Name: J & S KIDS APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1994 (31 years ago)
Entity Number: 1851227
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8217 FIFTH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 4290 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8217 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
SUSAN MARIANOVSKY Chief Executive Officer 4290 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2004-10-04 2011-01-26 Address 8217 5TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2004-10-04 2011-01-26 Address 4290 OCEAN AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-10-04 2011-01-26 Address 4290 OCEAN AVE., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-09-12 2004-10-04 Address 8217 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-09-12 2004-10-04 Address 8217 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1996-10-02 2004-10-04 Address 4290 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1996-10-02 2000-09-12 Address 4290 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1994-09-12 2000-09-12 Address 4290 OCEAN AVE, MANHATTAN BEACH, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110126002493 2011-01-26 BIENNIAL STATEMENT 2010-09-01
080911002340 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060829002010 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041004002194 2004-10-04 BIENNIAL STATEMENT 2004-09-01
021023002286 2002-10-23 BIENNIAL STATEMENT 2002-09-01
000912002863 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980828002152 1998-08-28 BIENNIAL STATEMENT 1998-09-01
961002002689 1996-10-02 BIENNIAL STATEMENT 1996-09-01
940912000472 1994-09-12 CERTIFICATE OF INCORPORATION 1994-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967887702 2020-05-01 0202 PPP 8217 5TH AVE, BROOKLYN, NY, 11209
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 448130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6604.75
Forgiveness Paid Date 2021-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State