Search icon

J & E FASHION, INC.

Company Details

Name: J & E FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2003 (22 years ago)
Date of dissolution: 20 Jan 2022
Entity Number: 2947319
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2415 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2415 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSE ZHINDON Chief Executive Officer 2415 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2007-08-10 2022-01-20 Address 2415 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-08-10 2022-01-20 Address 2415 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-10-12 2007-08-10 Address 2415 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-10-12 2007-08-10 Address 2415 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-08-26 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-26 2007-08-10 Address 2415 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120003035 2022-01-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-20
130815002350 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110809002300 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090818002608 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070810002608 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002240 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030826000853 2003-08-26 CERTIFICATE OF INCORPORATION 2003-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035518408 2021-02-04 0202 PPS 2415 43rd Ave Fl 4, Long Island City, NY, 11101-4623
Loan Status Date 2021-02-18
Loan Status Charged Off
Loan Maturity in Months 47
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19230
Loan Approval Amount (current) 19230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4623
Project Congressional District NY-07
Number of Employees 7
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17600.11
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State