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 2025-01-06 Address 94-96 Rivington St., Office 1, New York, NY, 11375, USA (Type of address: Service of Process)
2023-11-15 2023-11-15 Address 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-01-06 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
2017-05-09 2023-11-15 Address 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-02-24 2017-05-09 Address 94-96 RIVINGTON STREET, SUITE 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-01-09 2015-02-24 Address 94-96 RIVINGTON STREET / #23, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-03-02 2007-01-09 Address 94-96 RIVINGTON ST, #23, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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
150224006272 2015-02-24 BIENNIAL STATEMENT 2015-01-01
110118002764 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090113002682 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070109002615 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050302002816 2005-03-02 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603568700 2021-03-30 0202 PPP 94-96 Rivington Street, NEW YORK, NY, 10002
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) 13970
Loan Approval Amount (current) 13970
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14113.75
Forgiveness Paid Date 2022-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State