Search icon

JC ENTERPRISES DISPLAY FIXTURE CO., INC.

Company Details

Name: JC ENTERPRISES DISPLAY FIXTURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594586
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 173 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES COCO Chief Executive Officer 173 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2014-09-22 2014-10-07 Address 173 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-09-22 2017-01-03 Address 173 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-02-08 2014-09-22 Address 27 ALEXANDER AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2011-02-08 2014-09-22 Address 27 ALEXANDER AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2011-02-08 2014-09-22 Address 27 ALEXANDER AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-01-02 2011-02-08 Address 104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2009-01-02 2011-02-08 Address 104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2009-01-02 2011-02-08 Address 104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2007-02-20 2009-01-02 Address 104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2007-02-20 2009-01-02 Address 104 N GROVE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060825 2021-06-08 BIENNIAL STATEMENT 2021-01-01
190107060365 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006404 2017-01-03 BIENNIAL STATEMENT 2017-01-01
141007000040 2014-10-07 CERTIFICATE OF CHANGE 2014-10-07
140922006455 2014-09-22 BIENNIAL STATEMENT 2013-01-01
110208002335 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090102002982 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070220002361 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050202002584 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002685 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117437106 2020-04-10 0235 PPP 173 ALLEN BLVD, FARMINGDALE, NY, 11735-5616
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295842
Loan Approval Amount (current) 295842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-5616
Project Congressional District NY-02
Number of Employees 23
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299392.1
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State