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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
97132.00
Total Face Value Of Loan:
97132.00
Date:
2020-05-25
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:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-04-28
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:
66734.00
Total Face Value Of Loan:
66734.00
Date:
2019-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97132
Current Approval Amount:
97132
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97755.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66734
Current Approval Amount:
66734
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67566.32

Court Cases

Court Case Summary

Filing Date:
2017-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State