Search icon

JSTYLE CORP.

Company Details

Name: JSTYLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2002 (23 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 2760312
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 95 TRINITY PL, NEW YORK, NY, United States, 10006
Address: 95 TRINITY PLACE, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 TRINITY PLACE, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MARIANNA BALDI Chief Executive Officer 95 TRINITY PL, NEW YORK, NY, United States, 10006

Licenses

Number Type Date End date Address
21JS1395900 Appearance Enhancement Business License 2011-06-15 2025-10-02 95 TRINITY PL, NEW YORK, NY, 10006

History

Start date End date Type Value
2024-06-26 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-01 2024-10-03 Address 95 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-05-01 2008-04-01 Address 95 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-06-03 2024-10-03 Address 95 TRINITY PL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2002-04-29 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-29 2006-05-01 Address 60 EAST 42ND STREET 49TH FLOOR, NEW YORK, NY, 10165, 4999, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002763 2024-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-20
120613002045 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100511002582 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080401002593 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060501002704 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040603002385 2004-06-03 BIENNIAL STATEMENT 2004-04-01
020429000757 2002-04-29 CERTIFICATE OF INCORPORATION 2002-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data 95 TRINITY PL, Manhattan, NEW YORK, NY, 10006 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 95 TRINITY PL, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 95 TRINITY PL, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-10 No data 95 TRINITY PL, Manhattan, NEW YORK, NY, 10006 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1736958 OL VIO INVOICED 2014-07-18 125 OL - Other Violation
147177 CL VIO INVOICED 2011-03-10 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664727309 2020-04-30 0202 PPP 95 Trinity Place, New York, NY, 10006
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60080
Loan Approval Amount (current) 60080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60679.13
Forgiveness Paid Date 2021-04-29
6963758406 2021-02-11 0202 PPS 95 Trinity Pl, New York, NY, 10006-1869
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60080
Loan Approval Amount (current) 60080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1869
Project Congressional District NY-10
Number of Employees 13
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60508.9
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State