Search icon

J. JEAN REALTY INC.

Company Details

Name: J. JEAN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598112
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 144 ORCHARD STREET, NEW YORK, NY, United States, 10002
Address: 94-96 Rivington St., Office 1, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. JEAN REALTY INC. DOS Process Agent 94-96 Rivington St., Office 1, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
JASON KIM Chief Executive Officer 144 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2025-01-06 Address 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106002746 2025-01-06 BIENNIAL STATEMENT 2025-01-06
231115002178 2023-11-15 BIENNIAL STATEMENT 2023-01-01
210121060639 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190108060484 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170509006498 2017-05-09 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13970.00
Total Face Value Of Loan:
13970.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13970
Current Approval Amount:
13970
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14113.75

Court Cases

Court Case Summary

Filing Date:
2024-09-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SAMUEL LOPEZ
Party Role:
Plaintiff
Party Name:
J. JEAN REALTY INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State