Search icon

JC EQUIPMENT CORP.

Company Details

Name: JC EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2117910
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 70-70 83RD ST, BLDG 3, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-661-1462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J BIANCO Chief Executive Officer 70-70 83RD ST, BLDG 3, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-70 83RD ST, BLDG 3, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
0998160-DCA Inactive Business 2006-01-13 2010-01-16

History

Start date End date Type Value
2003-11-24 2013-03-08 Address 8000 COOPER AVE, BLDG. 12, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2003-11-19 2013-03-08 Address 8000 COOPER AVE, BLDG 12, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2003-11-19 2013-03-08 Address 8000 COOPER AVE, BLDG 12, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-11-19 2003-11-24 Address 8000 COOPER AVE, BLDG 12, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-02-28 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-28 2003-11-19 Address 8206 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002207 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110224002291 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090213002330 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212002176 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050303002501 2005-03-03 BIENNIAL STATEMENT 2005-02-01
031124000621 2003-11-24 CERTIFICATE OF CHANGE 2003-11-24
031119002317 2003-11-19 BIENNIAL STATEMENT 2003-02-01
970228000514 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
386713 RENEWAL INVOICED 2008-01-14 340 Amusement Arcade License Renewal Fee
386716 RENEWAL INVOICED 2006-01-13 340 Amusement Arcade License Renewal Fee
386714 RENEWAL INVOICED 2003-12-23 340 Amusement Arcade License Renewal Fee
386715 RENEWAL INVOICED 2002-07-30 255 Amusement Arcade License Renewal Fee
386712 RENEWAL INVOICED 2000-02-10 340 Amusement Arcade License Renewal Fee
725703 LICENSE INVOICED 1998-10-21 255 Amusement Arcade License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1493187701 2020-05-01 0202 PPP 15157 7TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25880
Loan Approval Amount (current) 25880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26125.17
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State