Search icon

JUS BROADCASTING CORPORATION

Company Details

Name: JUS BROADCASTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2007 (18 years ago)
Entity Number: 3564514
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 429 PINE STREET, FREEPORT, NY, United States, 11520
Principal Address: PENNY K SANDHU, 429 PINE STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DEG4Y7XM72Y3 2024-10-31 3601 36TH AVE, STE 4, ASTORIA, NY, 11106, 1348, USA 429 PINE STREET, FREEPORT, NY, 11520, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2022-12-20
Entity Start Date 2007-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PENNY SANDHU
Role CEO
Address 3601 36TH AVE, LONG ISLAND CITY, NY, 11106, USA
Government Business
Title PRIMARY POC
Name PENNY SANDHU
Role CEO
Address 3601 36TH AVE, LONG ISLAND CITY, NY, 11106, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
PENNY K SANDHU Chief Executive Officer 36-01 36TH AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
PENNY K SANDHU DOS Process Agent 429 PINE STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-06-30 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-06 2020-06-30 Address 7409 THIRTY SEVENTH AVENUE, SUITE 400, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207002544 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200630060073 2020-06-30 BIENNIAL STATEMENT 2019-09-01
070906000256 2007-09-06 CERTIFICATE OF INCORPORATION 2007-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499977206 2020-04-27 0202 PPP 36-01 36th Ave 4th Floor, Long Island, NY, 11106
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77300
Loan Approval Amount (current) 77300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112407
Servicing Lender Name Enterprise Bank & Trust
Servicing Lender Address 150 N Meramec Ave, CLAYTON, MO, 63105-3779
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 13
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 328021
Originating Lender Name Enterprise Bank & Trust
Originating Lender Address SAN DIEGO, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78251.22
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State