Search icon

JST PURCHASING CORP.

Company Details

Name: JST PURCHASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2105029
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 797 FOURTH AVE, BROOKLYN, NY, United States, 11232
Principal Address: 797 FOURTH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARGIE VISCIANO Chief Executive Officer 797 FOURTH AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
JST PURCHASING CORP. DOS Process Agent 797 FOURTH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2019-01-04 2021-01-04 Address 797 FOURTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2006-12-29 2019-01-04 Address 797 FOURTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1999-01-28 2006-12-29 Address 797-4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1999-01-28 2006-12-29 Address 797-4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1997-01-22 2006-12-29 Address 797 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060769 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060441 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150116006448 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130205002038 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110228002417 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090109002782 2009-01-09 BIENNIAL STATEMENT 2009-01-01
061229002554 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050201002121 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021231002194 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010207002336 2001-02-07 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239307709 2020-05-01 0202 PPP 797 4TH AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39270
Loan Approval Amount (current) 39270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39620.16
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State