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

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43335
Current Approval Amount:
43335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43887.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25307
Current Approval Amount:
25307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25619.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State