Search icon

J & J NY DISTRIBUTORS CORP.

Company Details

Name: J & J NY DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2527976
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1343 LAFAYETTE AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & J NY DISTRIBUTORS CORP. DOS Process Agent 1343 LAFAYETTE AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JEAN K. PARK Chief Executive Officer 1343 LAFAYETTE AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-11-09 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-07-19 Address 1343 LAFAYETTE AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240719000802 2024-07-19 BIENNIAL STATEMENT 2024-07-19
200825060164 2020-08-25 BIENNIAL STATEMENT 2020-07-01
161012006438 2016-10-12 BIENNIAL STATEMENT 2016-07-01
140721006425 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120806002354 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100830002820 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080716003302 2008-07-16 BIENNIAL STATEMENT 2008-07-01
040803002220 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020711002505 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000705000302 2000-07-05 CERTIFICATE OF INCORPORATION 2000-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860517105 2020-04-14 0202 PPP 1343 Lafayette Ave., BRONX, NY, 10474
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 18
NAICS code 424420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81929.84
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State