Search icon

JUSTIN JOHN INC.

Company Details

Name: JUSTIN JOHN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497337
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 40 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 40 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUSTIN JOHN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 870799453 2024-04-10 JUSTIN JOHN INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 5169671191
Plan sponsor’s address 40 S PARK AVENUE, ROCKVILLE CENTRE, NY, 115705213

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing JUSTIN FERRARA
JUSTIN JOHN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 870799453 2023-03-30 JUSTIN JOHN INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 5169671191
Plan sponsor’s address 40 S PARK AVENUE, ROCKVILLE CENTRE, NY, 115705213

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing JUSTIN FERRARA
JUSTIN JOHN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 870799453 2022-03-30 JUSTIN JOHN INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 5169671191
Plan sponsor’s address 40 S PARK AVENUE, ROCKVILLE CENTRE, NY, 115705213

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JUSTIN FERRARA
JUSTIN JOHN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 870799453 2021-05-07 JUSTIN JOHN INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 5169671191
Plan sponsor’s address 40 S PARK AVENUE, ROCKVILLE CENTRE, NY, 115705213

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing JUSTIN FERRARA
JUSTIN JOHN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 870799453 2020-04-06 JUSTIN JOHN INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 5169671191
Plan sponsor’s address 40 S PARK AVENUE, ROCKVILLE CENTRE, NY, 115705213

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing JUSTIN FERRARA
JUSTIN JOHN INC. 401 K PROFIT SHARING PLAN TRUST 2018 870799453 2019-05-13 JUSTIN JOHN INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 5169671191
Plan sponsor’s address 40 S PARK AVENUE, ROCKVILLE CENTRE, NY, 115705213

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing EDWARD ROJAS
JUSTIN JOHN INC. 401 K PROFIT SHARING PLAN TRUST 2018 870799453 2019-03-08 JUSTIN JOHN INC 39
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 5169671191
Plan sponsor’s address 40 S PARK AVENUE, ROCKVILLE CENTRE, NY, 115705213

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing JUSTIN FERRARA

Chief Executive Officer

Name Role Address
JUSTIN FERRARA Chief Executive Officer 40 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
130412002431 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110503002416 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090427002895 2009-04-27 BIENNIAL STATEMENT 2009-03-01
070330000362 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024837300 2020-04-28 0235 PPP 40 South Park Ave, Rockville Centre, NY, 11570
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139912
Loan Approval Amount (current) 139912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 32
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141159.55
Forgiveness Paid Date 2021-03-24
4222568303 2021-01-23 0235 PPS 40 S Park Ave, Rockville Centre, NY, 11570-5213
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125345
Loan Approval Amount (current) 125345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5213
Project Congressional District NY-04
Number of Employees 31
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126006.54
Forgiveness Paid Date 2021-08-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State