Search icon

JUST SQUARES INC.

Company Details

Name: JUST SQUARES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2276969
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 244-35 MERRICK BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUST SQUARES INC. DOS Process Agent 244-35 MERRICK BLVD, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
JOSEPH PIAZZA Chief Executive Officer 244-35 MERRICK BLVD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2016-07-01 2018-07-02 Address 3864 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2004-09-28 2016-07-01 Address 244-35 MERRICK BLVD, ROSEDALE, NY, 11422, 1461, USA (Type of address: Service of Process)
2000-10-11 2004-09-28 Address 244-35 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2000-10-11 2004-09-28 Address 244-35 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2000-10-11 2004-09-28 Address 244-35 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1998-07-08 2000-10-11 Address 1044 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007436 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006666 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140714006594 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120820002009 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100728002673 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080721002306 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060621003096 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040928002240 2004-09-28 BIENNIAL STATEMENT 2004-07-01
001011002218 2000-10-11 BIENNIAL STATEMENT 2000-07-01
980708000347 1998-07-08 CERTIFICATE OF INCORPORATION 1998-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1943387210 2020-04-15 0202 PPP 244-35 Merrick Blvd, ROSEDALE, NY, 11422
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32920.27
Forgiveness Paid Date 2021-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State