Search icon

JULY 96 CORP.

Company Details

Name: JULY 96 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2041169
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 47-24 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-24 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107135 Alcohol sale 2022-12-27 2022-12-27 2024-12-31 2441 BROADWAY, NEW YORK, New York, 10024 Restaurant

History

Start date End date Type Value
1996-06-20 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-20 2001-09-12 Address 60 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010912000418 2001-09-12 CERTIFICATE OF CHANGE 2001-09-12
960620000391 1996-06-20 CERTIFICATE OF INCORPORATION 1996-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
-44700.00
Total Face Value Of Loan:
494900.00
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
385400.00
Total Face Value Of Loan:
385400.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
539600
Current Approval Amount:
494900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
499752.77
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385400
Current Approval Amount:
385400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
390367.38

Court Cases

Court Case Summary

Filing Date:
2021-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAHMAN,
Party Role:
Plaintiff
Party Name:
JULY 96 CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
JULY 96 CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
JULY 96 CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State