Search icon

JUST AN OVEN CORP.

Company Details

Name: JUST AN OVEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1999 (26 years ago)
Entity Number: 2401279
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 24 BUTTERFLY DRIVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 156 EAST 2ND ST, #6, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BUTTERFLY DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
FRANK PRISINZANO Chief Executive Officer 156 EAST 2ND ST, #6, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127056 Alcohol sale 2023-09-14 2023-09-14 2025-08-31 19- 21 1ST AVENUE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2011-08-31 2013-07-22 Address 156 E 2ND ST, 6, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2011-08-31 2013-07-22 Address 156 E 2ND ST, 6, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2003-07-03 2011-08-31 Address 19 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-07-03 2011-08-31 Address 19 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-07-05 2003-07-03 Address 24 BUTTERFLY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2001-07-05 2003-07-03 Address 24 BUTTERFLY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-07-22 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130722002066 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110831002930 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090727003243 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070730002213 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050909002012 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030703002537 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010705002449 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990722000568 1999-07-22 CERTIFICATE OF INCORPORATION 1999-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
86146 PL VIO INVOICED 2007-07-26 100 PL - Padlock Violation
445661 CNV_FS INVOICED 2001-12-03 375 Comptroller's Office security fee - sidewalk cafT
445664 CNV_FS INVOICED 2001-12-03 1500 Comptroller's Office security fee - sidewalk cafT
445663 LICENSE INVOICED 2001-12-03 203 Two-Year License Fee
445662 CNV_FS INVOICED 2001-12-03 400 Comptroller's Office security fee - sidewalk cafT

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949488402 2021-02-07 0235 PPS 24 Butterfly Dr, Hauppauge, NY, 11788-1034
Loan Status Date 2024-01-25
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665570
Loan Approval Amount (current) 665570
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 Hauppauge, SUFFOLK, NY, 11788-1034
Project Congressional District NY-01
Number of Employees 66
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1231
Forgiveness Paid Date 2023-12-18
2694307701 2020-05-01 0235 PPP 24 BUTTERFLY DR, HAUPPAUGE, NY, 11788
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472375
Loan Approval Amount (current) 472375
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 66
NAICS code 722513
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 478547.37
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State