Search icon

JV ENTERPRISES OF NEW YORK, INC.

Company Details

Name: JV ENTERPRISES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071287
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 20 RIVER RD #11B, NEW YORK, NY, United States, 10044
Principal Address: 340 EAST 62ND STREET #6, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JULIETTE VASSILKIOTI Agent 20 RIVER RD #11B, NEW YORK, NY, 10044

Chief Executive Officer

Name Role Address
JULIETTE VASSILKIOTI Chief Executive Officer 340 EAST 62ND STREET #6, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 RIVER RD #11B, NEW YORK, NY, United States, 10044

History

Start date End date Type Value
2000-10-04 2013-11-21 Address 340 EAST 62ND STREET #6, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-11-16 2000-10-04 Address 654 WATER ST, NO 4B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-11-16 2000-10-04 Address 654 WATER ST, NO 4B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1998-11-16 2000-10-04 Address 654 WATER ST, NO 4B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-10-02 2021-08-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1996-10-02 1998-11-16 Address 654 WATER STREET, NO. 4B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121000061 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21
020930002539 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001004002678 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981116002327 1998-11-16 BIENNIAL STATEMENT 1998-10-01
961002000483 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497047303 2020-04-29 0202 PPP 522 46th Avenue 3rd Fl, Long Island City, NY, 11101-5257
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19703
Loan Approval Amount (current) 19703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Long Island City, QUEENS, NY, 11101-5257
Project Congressional District NY-07
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19857.34
Forgiveness Paid Date 2021-02-25
3776378509 2021-02-24 0202 PPS 522 46th Ave Fl 3, Long Island City, NY, 11101-5257
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14758
Loan Approval Amount (current) 14758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5257
Project Congressional District NY-07
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14832.61
Forgiveness Paid Date 2021-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State