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
110215002185 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090202002784 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070202002345 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050315002082 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030116002797 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890697202 2020-04-27 0202 PPP 5592 Broadway # 5594, Bronx, NY, 10463-5519
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120549.5
Loan Approval Amount (current) 120549.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5519
Project Congressional District NY-13
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121477.57
Forgiveness Paid Date 2021-02-11
7597848304 2021-01-28 0202 PPS 5592 Broadway # 5594, Bronx, NY, 10463-5519
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163350.25
Loan Approval Amount (current) 163350.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5519
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164773.41
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104943 Fair Labor Standards Act 2011-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-19
Termination Date 2012-06-19
Date Issue Joined 2011-08-09
Pretrial Conference Date 2011-10-05
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State