Search icon

JUSTIN JOHN INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
870799453
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 40 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-04-27 2025-06-27 Address 40 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-03-30 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-30 2025-06-27 Address 40 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627004043 2025-06-27 BIENNIAL STATEMENT 2025-06-27
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125345.00
Total Face Value Of Loan:
125345.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139912.00
Total Face Value Of Loan:
139912.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$125,345
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,006.54
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $125,340
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$139,912
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,159.55
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $139,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State