Search icon

JSHC CORP.

Company Details

Name: JSHC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2005 (19 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 3298780
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 60 MAPLE STREET, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MAPLE STREET, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
EUN JOO SONG Chief Executive Officer 60 MAPLE STREET, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2010-01-25 2023-05-07 Address 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2010-01-25 2023-05-07 Address 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2007-12-21 2010-01-25 Address 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2007-12-21 2010-01-25 Address 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2007-12-21 2010-01-25 Address 60 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2005-12-29 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-29 2007-12-21 Address 48 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230507000105 2023-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-14
140106002017 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120106002773 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100125002746 2010-01-25 BIENNIAL STATEMENT 2009-12-01
071221002898 2007-12-21 BIENNIAL STATEMENT 2007-12-01
051229001388 2005-12-29 CERTIFICATE OF INCORPORATION 2005-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974998200 2021-01-15 0202 PPS 60 Maple St, Croton on Hudson, NY, 10520-2506
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43765
Loan Approval Amount (current) 43765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2506
Project Congressional District NY-17
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44068.92
Forgiveness Paid Date 2021-10-06
3831077706 2020-05-01 0202 PPP 60 MAPLE ST, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43765
Loan Approval Amount (current) 43765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44215.84
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State