Search icon

JDI BROKERAGE INC.

Company Details

Name: JDI BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2007 (18 years ago)
Entity Number: 3568766
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE, STE 742, BROOKLYN, NY, United States, 11211
Principal Address: 199 LEE AVE, STE 742, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LEE AVENUE, STE 742, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JACOB D WIZNITZER Chief Executive Officer 199 LEE AVE, STE 742, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 199 LEE AVE, STE 742, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-02-01 2023-08-22 Address 199 LEE AVE, STE 742, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-11-25 2012-02-01 Address 199 LEE AVE, STE 742, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-09-17 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-17 2023-08-22 Address 199 LEE AVENUE, STE 742, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822004157 2023-08-22 BIENNIAL STATEMENT 2021-09-01
190903063074 2019-09-03 BIENNIAL STATEMENT 2019-09-01
160922006209 2016-09-22 BIENNIAL STATEMENT 2015-09-01
120201002002 2012-02-01 BIENNIAL STATEMENT 2011-09-01
091125002245 2009-11-25 BIENNIAL STATEMENT 2009-09-01
070917000795 2007-09-17 CERTIFICATE OF INCORPORATION 2007-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429628704 2021-03-27 0202 PPS 252 Penn St, Brooklyn, NY, 11211-8113
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78332
Loan Approval Amount (current) 78332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8113
Project Congressional District NY-07
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79230.64
Forgiveness Paid Date 2022-05-26
8202597208 2020-04-28 0202 PPP 252 PENN STREET, BROOKLYN, NY, 11211
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69218
Loan Approval Amount (current) 69218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70188.95
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State