Search icon

JOHNNY AIR RETAIL CORP

Company Details

Name: JOHNNY AIR RETAIL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368878
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 69-04 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377
Address: 69-04 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-04 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JUAN VALDES Chief Executive Officer 69-04 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
100518002005 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080512003230 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060530001281 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-17 No data 6904 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 17014 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 6904 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130608 SCALE-01 INVOICED 2019-12-23 20 SCALE TO 33 LBS
3011289 SCALE-01 INVOICED 2019-04-02 20 SCALE TO 33 LBS
2655248 SCALE-01 INVOICED 2017-08-14 20 SCALE TO 33 LBS
317099 CNV_SI INVOICED 2010-08-09 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212297704 2020-05-01 0235 PPP 98 REVERE RD, MANHASSET, NY, 11030
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 27
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186677.03
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State