Search icon

IJU AGENCY, LTD.

Company Details

Name: IJU AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028142
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1040 AVENUE OF THE AMERICAS, SUITE 1401, NEW YORK, NY, United States, 10018
Address: 1040 AVENUE OF THE AMERICAS, STE. 1401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANTIAGO CRISTOBAL DOS Process Agent 1040 AVENUE OF THE AMERICAS, STE. 1401, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANTONIO ACOSTA Chief Executive Officer 1040 AVENUE OF THE AMERICAS, SUITE 1401, SUITE 1401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-05-09 2004-05-11 Address 1212 AVENUE OF THE AMERICAS, THIRD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208001046 2021-12-08 BIENNIAL STATEMENT 2021-12-08
040511000538 2004-05-11 CERTIFICATE OF CHANGE 2004-05-11
960509000264 1996-05-09 CERTIFICATE OF INCORPORATION 1996-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569848404 2021-02-17 0202 PPS 1040 Avenue of the Americas Ste 1401, New York, NY, 10018-3703
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123934.95
Loan Approval Amount (current) 123934.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-3703
Project Congressional District NY-12
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125456.12
Forgiveness Paid Date 2022-05-17
4949027005 2020-04-04 0202 PPP 1040 Avenue Of The Americas, NEW YORK, NY, 10018-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159299.68
Forgiveness Paid Date 2021-11-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State