Search icon

JUNAMBE POTTERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUNAMBE POTTERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1998 (27 years ago)
Entity Number: 2255114
ZIP code: 10001
County: New York
Place of Formation: New York
Address: c/o la mano pottery, 110 west 26th st., NEW YORK, United States, 10001
Principal Address: 237 WEST 18TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
julie hadley DOS Process Agent c/o la mano pottery, 110 west 26th st., NEW YORK, United States, 10001

Agent

Name Role Address
JULIE HADLEY Agent 110 WEST 26TH ST., NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DIANE WALLER Chief Executive Officer 237 W 18TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-06-04 2021-07-13 Address 237 W 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-06-04 2021-07-13 Address 237 W 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-25 2008-06-04 Address 237 WEST 18TH ST, BSMT, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-04-25 2008-06-04 Address 101 WEST 23RD ST, #6K, NEW YORK, NY, 10011, 2480, USA (Type of address: Service of Process)
1998-05-01 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210713001806 2021-06-29 CERTIFICATE OF CHANGE BY ENTITY 2021-06-29
080604002507 2008-06-04 BIENNIAL STATEMENT 2008-05-01
040527002479 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020425002355 2002-04-25 BIENNIAL STATEMENT 2002-05-01
980501000289 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81117.00
Total Face Value Of Loan:
81117.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82430.00
Total Face Value Of Loan:
82430.00
Date:
2017-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00
Date:
2017-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-28
Type:
Complaint
Address:
110 W 26TH ST., NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82430
Current Approval Amount:
82430
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
83178.74
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81117
Current Approval Amount:
81117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81973.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State