Search icon

JACKSON HEIGHTS SUPPLY INC.

Company Details

Name: JACKSON HEIGHTS SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2004 (21 years ago)
Entity Number: 3132266
ZIP code: 11372
County: New York
Place of Formation: New York
Principal Address: 117 LEE AVENUE, YONKERS, NY, United States, 10705
Address: 8806 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8806 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ISMAEL NUNEZ Chief Executive Officer 8806 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2007-07-11 2011-03-02 Address 8806 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-07-11 2011-03-02 Address 117 LEE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2004-12-01 2011-03-02 Address 8806 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110302002708 2011-03-02 BIENNIAL STATEMENT 2010-12-01
081218003028 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070711002861 2007-07-11 BIENNIAL STATEMENT 2006-12-01
041201000618 2004-12-01 CERTIFICATE OF INCORPORATION 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2129130 CL VIO INVOICED 2015-07-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-24 Pleaded NOTICE DOES NOT CONTAIN REQUIRED STATEMENT AND/OR IS NOT IN 14-POINT TYPE 1 No data No data No data
2023-10-24 Pleaded CONTAINER DISPLAYED FOR SALE CONTAINED ETCHING ACID 1 No data No data No data
2023-10-24 Pleaded RECORD OF ETCHING ACID PURCHASES WERE NOT KEPT IN A SECURE LOCATION AND/OR MADE AVAILABLE FOR INSPECTION 1 No data No data No data
2015-07-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
109400.00
Total Face Value Of Loan:
109400.00
Date:
2020-05-22
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:
15804.00
Total Face Value Of Loan:
15804.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15804
Current Approval Amount:
15804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15931.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State