Search icon

J & X INTERNATIONAL CORP.

Company Details

Name: J & X INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215597
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 W 35TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W 35TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CUI XING SHEN Chief Executive Officer 224 W 35TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-01-17 2006-02-03 Address 224 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-01-17 2006-02-03 Address 224 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-01-17 2006-02-03 Address 224 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-24 2002-01-17 Address ONE WORLD TRADE CENTER, #4687, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
2000-02-24 2002-01-17 Address ONE WORLD TRADE CENTER, #4687, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1998-01-08 2002-01-17 Address ONE WORLD TRADE CENTER, #4687, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060203002838 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040115002251 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020117002549 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000224002376 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980108000113 1998-01-08 CERTIFICATE OF INCORPORATION 1998-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8074768310 2021-01-29 0202 PPS 3347 55th St, Woodside, NY, 11377-1931
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32291
Loan Approval Amount (current) 32291
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 Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1931
Project Congressional District NY-07
Number of Employees 5
NAICS code 423990
Borrower Race Asian
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 Male Owned
Veteran Unanswered
Forgiveness Amount 32541.37
Forgiveness Paid Date 2021-11-15
6293587407 2020-05-14 0202 PPP 3347 55th Street, WOODSIDE, NY, 11377
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36425
Loan Approval Amount (current) 36425
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 Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 423990
Borrower Race Asian
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 Male Owned
Veteran Unanswered
Forgiveness Amount 36774.28
Forgiveness Paid Date 2021-04-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State