Search icon

JFZ SPEED INC.

Company Details

Name: JFZ SPEED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008908
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 873 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED FAWAD DOS Process Agent 873 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
AHMED FAWAD Chief Executive Officer 873 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2022-05-06 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-04 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-04 2006-03-21 Address 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100323002691 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080227002709 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060321002998 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040204000664 2004-02-04 CERTIFICATE OF INCORPORATION 2004-02-04

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
37300.00
Total Face Value Of Loan:
37300.00
Date:
2020-05-28
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-08
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37300
Current Approval Amount:
37300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37524.84
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26843.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State