Search icon

JOY FOOTWEAR INTERNATIONAL INC.

Company Details

Name: JOY FOOTWEAR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2000 (25 years ago)
Entity Number: 2507853
ZIP code: 11352
County: Kings
Place of Formation: New York
Address: PO BOX 520185, FLUSHING, NY, United States, 11352
Principal Address: 218 B FRONT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YONG RUI LIU Agent 134-03 35TH AVENUE, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 520185, FLUSHING, NY, United States, 11352

Chief Executive Officer

Name Role Address
QIANYI LIU Chief Executive Officer 218 B FRONT ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-09-07 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-24 2003-04-25 Address P.O. BOX 520185, FLUSHING, NY, 11352, USA (Type of address: Service of Process)
2000-05-09 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-09 2003-04-24 Address 134-03 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511003649 2006-05-11 BIENNIAL STATEMENT 2006-05-01
030425002659 2003-04-25 BIENNIAL STATEMENT 2002-05-01
030424000397 2003-04-24 CERTIFICATE OF AMENDMENT 2003-04-24
000509000214 2000-05-09 CERTIFICATE OF INCORPORATION 2000-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019097706 2020-05-01 0202 PPP 18010 93RD AVE, JAMAICA, NY, 11433
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100442
Loan Approval Amount (current) 100442
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 9
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101330.63
Forgiveness Paid Date 2021-03-23
8225098504 2021-03-09 0202 PPS 18010 93rd Ave, Jamaica, NY, 11433-1408
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86422
Loan Approval Amount (current) 86422
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1408
Project Congressional District NY-05
Number of Employees 11
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87339.51
Forgiveness Paid Date 2022-04-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State