Search icon

JT SOLUTIONS INC.

Company Details

Name: JT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (22 years ago)
Entity Number: 2979890
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038
Principal Address: 5 PORTSMOUTH AVENUE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JUAN PENA Chief Executive Officer 5 PORTSMOUTH AVENUE, STATEN ISLAND, NY, United States, 10301

Form 5500 Series

Employer Identification Number (EIN):
200408018
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-06 2011-11-16 Address 1632 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-02-06 2011-11-16 Address 1632 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2003-11-20 2011-11-16 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211102004024 2021-11-02 BIENNIAL STATEMENT 2021-11-02
131106006932 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111116002921 2011-11-16 BIENNIAL STATEMENT 2011-11-01
071203002706 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060206002406 2006-02-06 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State