Search icon

J. AUTOMATIC APPLIANCE PARTS CORP.

Company Details

Name: J. AUTOMATIC APPLIANCE PARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174221
ZIP code: 07621
County: New York
Place of Formation: New York
Principal Address: 2372 AMSTERDAM AVE, NEW YORK, NY, United States, 10033
Address: 99 Meleose Ave, Bergenfield, NJ, United States, 07621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 Meleose Ave, Bergenfield, NJ, United States, 07621

Chief Executive Officer

Name Role Address
JOSE A REYES Chief Executive Officer 2372 AMSTERDAM AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 2372 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2007-03-26 2023-02-14 Address 2372 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2005-03-08 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-08 2023-02-14 Address 2372 AMSTERDAM AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214002075 2023-02-14 BIENNIAL STATEMENT 2021-03-01
070326003003 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050308000818 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-01 No data 2372 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 2372 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-08 2018-05-22 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776387705 2020-05-01 0202 PPP 2372 Amsterdam Avenue, New York, NY, 10033
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9083
Forgiveness Paid Date 2021-04-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State