Search icon

484 JJ ENTERPRISES CORP.

Company Details

Name: 484 JJ ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784020
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 890 ROUND SWAMP RD, OLD BETHPAGE, NY, United States, 11804
Principal Address: 484 PLAINVIEW RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVA FILACOURIS Chief Executive Officer 484 PLAINVIEW RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
484 JJ ENTERPRISES CORP. DOS Process Agent 890 ROUND SWAMP RD, OLD BETHPAGE, NY, United States, 11804

Licenses

Number Type Date Last renew date End date Address Description
0100-20-103826 Alcohol sale 2023-12-18 2023-12-18 2026-12-31 484 PLAINVIEW ROAD, HICKSVILLE, New York, 11801 Liquor Store

History

Start date End date Type Value
2004-06-22 2016-06-02 Address 484 PLAINVIEW RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-06-28 2020-06-02 Address 484 PLAINVIEW ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060283 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160602006846 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006993 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120719002623 2012-07-19 BIENNIAL STATEMENT 2012-06-01
120426001044 2012-04-26 ANNULMENT OF DISSOLUTION 2012-04-26
DP-1975423 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100708002767 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080702002930 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060524003673 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040622002891 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865448409 2021-02-09 0235 PPS 484 Plainview Rd, Hicksville, NY, 11801-4372
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4372
Project Congressional District NY-03
Number of Employees 4
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19481.56
Forgiveness Paid Date 2021-09-09
3341857701 2020-05-01 0235 PPP 484 Plainview Road, Hicksville, NY, 11801
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
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 Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 19625.26
Forgiveness Paid Date 2021-08-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State