Search icon

J.J. STEWART, LTD.

Company Details

Name: J.J. STEWART, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3342878
ZIP code: 10014
County: New York
Place of Formation: New York
Address: JOHN STEWART, 140 CHARLES STREET, APT 4C, NEW YORK, NY, United States, 10014
Principal Address: 140 CHARLES STREET, APT 4C, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN STEWART, 140 CHARLES STREET, APT 4C, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOHN STEWART Chief Executive Officer 140 CHARLES STREET, APT 4C, NEW YORK, NY, United States, 10014

Licenses

Number Type End date
10311203263 CORPORATE BROKER 2026-05-10
10991210226 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-04-03 2016-12-12 Address JOHN STEWART, UNIT #10, 176 W. HOUSTON STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161212002004 2016-12-12 BIENNIAL STATEMENT 2016-04-01
120517000034 2012-05-17 ANNULMENT OF DISSOLUTION 2012-05-17
DP-2000305 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060403000226 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179318508 2021-03-03 0202 PPS 140 Charles St Apt 4C, New York, NY, 10014-6514
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43335
Loan Approval Amount (current) 43335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-6514
Project Congressional District NY-10
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43887.08
Forgiveness Paid Date 2022-06-14
2877537703 2020-05-01 0202 PPP 260 Madison Avenue 5th Floor, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25307
Loan Approval Amount (current) 25307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25619.08
Forgiveness Paid Date 2021-07-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State