Search icon

SPTJ ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPTJ ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027553
ZIP code: 10458
County: Bronx
Place of Formation: New York
Principal Address: 374 EAST FORDHAM ROAD, BRONX, NY, United States, 10458
Address: 374 FORDHAM ROAD, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 FORDHAM ROAD, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
SUSANNA KIM Chief Executive Officer 374 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

History

Start date End date Type Value
2008-07-03 2010-08-25 Address 374 EAST FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2008-07-03 2010-08-25 Address 374 FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Service of Process)
1998-07-27 2010-08-25 Address 374 EAST FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1998-07-27 2008-07-03 Address 374 EAST FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1996-05-08 2008-07-03 Address 374-376 EAST FORDHAM ROAD, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006249 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510006975 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140619006468 2014-06-19 BIENNIAL STATEMENT 2014-05-01
120706002051 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100825002053 2010-08-25 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2637689 OL VIO INVOICED 2017-07-06 875 OL - Other Violation
173223 CL VIO INVOICED 2012-03-23 500 CL - Consumer Law Violation
30364 CL VIO INVOICED 2004-05-11 360 CL - Consumer Law Violation
6071 CL VIO INVOICED 2001-11-09 225 CL - Consumer Law Violation
228168 CL VIO INVOICED 1996-09-12 180 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
42270.00
Total Face Value Of Loan:
42270.00
Date:
2020-04-15
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:
42270.00
Total Face Value Of Loan:
42270.00
Date:
2019-05-28
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:
-350000.00
Total Face Value Of Loan:
0.00
Date:
2017-12-27
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42270
Current Approval Amount:
42270
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42454.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42270
Current Approval Amount:
42270
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42703.12

Court Cases

Court Case Summary

Filing Date:
2023-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GENEVA LABORATORIES LIM,
Party Role:
Plaintiff
Party Name:
SPTJ ENTERPRISE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State