Search icon

IJT JAMAICA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IJT JAMAICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2002 (23 years ago)
Date of dissolution: 16 May 2024
Entity Number: 2739581
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 134-01 20TH AVE., COLLEGE POINT, NY, United States, 11356
Principal Address: 134-01 20TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-01 20TH AVE., COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JOSEPH MATTONE, JR. Chief Executive Officer 134-01 20TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2004-03-19 2024-05-31 Address 134-01 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-03-07 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-07 2024-05-31 Address 134-01 20TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002778 2024-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-16
200423060335 2020-04-23 BIENNIAL STATEMENT 2020-03-01
180406006246 2018-04-06 BIENNIAL STATEMENT 2018-03-01
140320006146 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120412002849 2012-04-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
226201.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
32440.00
Total Face Value Of Loan:
32440.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32440
Current Approval Amount:
32440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
32895.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State