Search icon

JSD HOLDINGS, INC.

Company Details

Name: JSD HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150640
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 458 CLINTON AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAELLA BLISSETT Chief Executive Officer 458 CLINTON AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 CLINTON AVENUE, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
202631298
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-01-01 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-01-01 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047424 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240611003758 2024-06-11 BIENNIAL STATEMENT 2024-06-11
130305006156 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110310002881 2011-03-10 BIENNIAL STATEMENT 2011-01-01
070510002294 2007-05-10 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
258217.00
Total Face Value Of Loan:
258217.00
Date:
2020-04-15
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:
258217.50
Total Face Value Of Loan:
258217.50

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258217
Current Approval Amount:
258217
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261932.46
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258217.5
Current Approval Amount:
258217.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
239678.65

Date of last update: 29 Mar 2025

Sources: New York Secretary of State