-
Home Page
›
-
Counties
›
-
Nassau
›
-
11804
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
19375.00
Total Face Value Of Loan:
19375.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
120500.00
Total Face Value Of Loan:
494000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
120500.00
Total Face Value Of Loan:
494000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Paycheck Protection Program
Initial Approval Amount:
$19,375
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,375
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$19,481.56
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $19,375
Initial Approval Amount:
$19,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,375
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$19,625.26
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $19,375
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State