Search icon

FJIL INC.

Company Details

Name: FJIL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492809
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 535 5TH AVE FL 27, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FJIL INC. DOS Process Agent 535 5TH AVE FL 27, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VIRAL KOTHARI Chief Executive Officer 535 5TH AVE FL 27, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 580 5TH AVENUE, SUITE 2408, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 535 5TH AVE FL 27, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-12-18 2023-03-01 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2016-07-13 2023-03-01 Address 580 5TH AVENUE, SUITE 2408, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-07-13 2017-03-24 Address 580 5TH AVE, SUITE 2408, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-04-14 2018-12-18 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2015-04-28 2016-07-13 Address 608 5TH AVENUE, SUITE 405A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-04-28 2016-07-13 Address 608 5TH AVENUE, SUITE 405A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-04-28 2016-04-14 Address 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2007-03-21 2015-04-28 Address 608 5TH AVENUE SUITE NO 405A, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000638 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302061509 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190329060134 2019-03-29 BIENNIAL STATEMENT 2019-03-01
181218000171 2018-12-18 CERTIFICATE OF CHANGE (BY AGENT) 2018-12-18
170324006095 2017-03-24 BIENNIAL STATEMENT 2017-03-01
160713002031 2016-07-13 AMENDMENT TO BIENNIAL STATEMENT 2015-03-01
160414000398 2016-04-14 CERTIFICATE OF CHANGE 2016-04-14
150428002033 2015-04-28 BIENNIAL STATEMENT 2015-03-01
070321000881 2007-03-21 APPLICATION OF AUTHORITY 2007-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1193367400 2020-05-04 0202 PPP 535 5th Avenue, New York, NY, 10017
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60595
Loan Approval Amount (current) 60595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61245.77
Forgiveness Paid Date 2021-06-02
9525958705 2021-04-09 0202 PPS 535 5th Ave Fl 15, New York, NY, 10017-3626
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60595
Loan Approval Amount (current) 60595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10017-3626
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61242.45
Forgiveness Paid Date 2022-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State