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 DOSAEBUSINESS 2014-01-03 2025-10-02 95 TRINITY PL, NEW YORK, NY, 10006
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
60080.00
Total Face Value Of Loan:
60080.00
Date:
2020-04-30
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:
60080.00
Total Face Value Of Loan:
60080.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60080
Current Approval Amount:
60080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60679.13
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60080
Current Approval Amount:
60080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60508.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State