Search icon

J&J GOMEZ CORP.

Company Details

Name: J&J GOMEZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600772
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5592-5594 BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5592-5594 BROADWAY, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
JAVIER GOMEZ Chief Executive Officer 5592-5594 BROADWAY, BRONX, NY, United States, 10463

History

Start date End date Type Value
2003-01-16 2005-03-15 Address 5592-5594 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-03-15 Address 5592-5594 BROADWAY, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2003-01-16 2005-03-15 Address 5592-5594 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)
2001-01-31 2003-01-16 Address 5592-5594 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060589 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190213060264 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170112006318 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150109006300 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130117006157 2013-01-17 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-28
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:
163350.25
Total Face Value Of Loan:
163350.25
Date:
2020-04-28
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:
120549.50
Total Face Value Of Loan:
120549.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120549.5
Current Approval Amount:
120549.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121477.57
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163350.25
Current Approval Amount:
163350.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164773.41

Court Cases

Court Case Summary

Filing Date:
2011-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
J&J GOMEZ CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State