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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JSD HOLDINGS INC 401(K) PLAN 2023 202631298 2024-07-13 JSD HOLDINGS INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 5166106573
Plan sponsor’s address 458 CLINTON AVE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing MICHAELLA BLISSETT WILLIAMS
JSD HOLDINGS INC 401(K) PLAN 2022 202631298 2023-06-02 JSD HOLDINGS INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 5166106573
Plan sponsor’s address 458 CLINTON AVE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MICHAELLA BLISSETT WILLIAMS
JSD HOLDINGS INC 401(K) PLAN 2021 202631298 2022-06-23 JSD HOLDINGS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 5166106573
Plan sponsor’s address 458 CLINTON AVE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing MICHAELLA BLISSETT WILLIAMS
JSD HOLDINGS INC 401(K) PLAN 2020 202631298 2021-10-14 JSD HOLDINGS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 5166106573
Plan sponsor’s address 458 CLINTON AVE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MICHAELLA BLISSETT WILLIAMS

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

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: Service of Process)
2024-06-11 2025-01-01 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-05 2024-06-11 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2011-03-10 2024-06-11 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-03-10 2013-03-05 Address 458 CLINTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-03-10 Address 458 CLINTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2007-05-10 2011-03-10 Address 458 CLINTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

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
050114000221 2005-01-14 CERTIFICATE OF INCORPORATION 2005-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 610 VANDERBILT AVE, Brooklyn, BROOKLYN, NY, 11238 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 610 VANDERBILT AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157148406 2021-02-10 0202 PPS 80 DeKalb Ave, Brooklyn, NY, 11201-5407
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258217
Loan Approval Amount (current) 258217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5407
Project Congressional District NY-07
Number of Employees 30
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 261932.46
Forgiveness Paid Date 2022-07-21
9101197103 2020-04-15 0202 PPP 80 Dekalb Ave /, Brooklyn, NY, 11201-5416
Loan Status Date 2023-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258217.5
Loan Approval Amount (current) 258217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5416
Project Congressional District NY-07
Number of Employees 32
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 239678.65
Forgiveness Paid Date 2021-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State