Search icon

J.D.E. ENTERPRISES, LTD.

Company Details

Name: J.D.E. ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176628
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5690 RIVERDALE AVENUE, BRONX, NY, United States, 10471
Principal Address: 5690 RIVERDALE AVE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT JOHN EVANS Chief Executive Officer 5690 RIVERDALE AVE, 59 PITTIS AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5690 RIVERDALE AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 5690 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 5690 RIVERDALE AVE, 59 PITTIS AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1999-09-27 2025-01-13 Address 5690 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1997-09-02 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-02 2025-01-13 Address 5690 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002049 2025-01-13 BIENNIAL STATEMENT 2025-01-13
131004002298 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110922002405 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090904002540 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070927002798 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051108002859 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030917002377 2003-09-17 BIENNIAL STATEMENT 2003-09-01
011004002036 2001-10-04 BIENNIAL STATEMENT 2001-09-01
990927002513 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970902000540 1997-09-02 CERTIFICATE OF INCORPORATION 1997-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-21 No data 5690 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 5690 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1537375 CL VIO INVOICED 2013-12-17 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478777708 2020-05-01 0202 PPP 5690 RIVERDALE AVE, BRONX, NY, 10471
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20327
Loan Approval Amount (current) 20327
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 BRONX, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 423940
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 20542.8
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State