Search icon

7 JUST ONE CORP.

Company Details

Name: 7 JUST ONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928080
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 1452 2ND AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1452 2ND AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CAROLINE BATTLE Chief Executive Officer 1452 2ND AVE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127385 Alcohol sale 2023-08-22 2023-08-22 2025-08-31 1452 2ND AVENUE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2003-06-16 2018-01-23 Address 1452 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-06-16 2018-01-23 Address 231 EAST 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-06-16 2018-01-23 Address IGGY'S, 1452 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-06-06 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-06 2003-06-16 Address SUITE 201, 237 BEACH 116TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180123002026 2018-01-23 BIENNIAL STATEMENT 2017-06-01
070919000245 2007-09-19 ANNULMENT OF DISSOLUTION 2007-09-19
DP-1741854 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030616002327 2003-06-16 BIENNIAL STATEMENT 2003-06-01
950606000020 1995-06-06 CERTIFICATE OF INCORPORATION 1995-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058448509 2021-03-12 0202 PPS 1452 2nd Ave, New York, NY, 10021-3008
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97132
Loan Approval Amount (current) 97132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10021-3008
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97755.26
Forgiveness Paid Date 2021-11-04
9132597206 2020-04-28 0202 PPP 1452 Second Ave, New York, NY, 10021
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66734
Loan Approval Amount (current) 66734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10021-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67566.32
Forgiveness Paid Date 2021-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702391 Americans with Disabilities Act - Other 2017-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-03
Termination Date 2018-03-15
Date Issue Joined 2017-10-06
Pretrial Conference Date 2017-10-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name 7 JUST ONE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State