Search icon

JJCD INC.

Company Details

Name: JJCD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3668038
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 216 W 238TH ST, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-601-0204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GIUDICE Chief Executive Officer 216 W 238TH ST, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 W 238TH ST, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1467893-DCA Inactive Business 2013-06-21 2019-09-15

History

Start date End date Type Value
2010-06-04 2012-03-26 Address 216 W 238TH ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2008-05-06 2010-06-04 Address 2 BENNY LANE, MONROE TWP, NJ, 08831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201002273 2023-02-01 BIENNIAL STATEMENT 2022-05-01
140625006372 2014-06-25 BIENNIAL STATEMENT 2014-05-01
120710003056 2012-07-10 BIENNIAL STATEMENT 2012-05-01
120326002185 2012-03-26 BIENNIAL STATEMENT 2010-05-01
100604002383 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080506001093 2008-05-06 CERTIFICATE OF INCORPORATION 2008-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-22 No data 216 W 238TH ST, Bronx, BRONX, NY, 10463 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 216 W 238TH ST, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773555 SWC-CIN-INT INVOICED 2018-04-10 349.0199890136719 Sidewalk Cafe Interest for Consent Fee
2753070 SWC-CON-ONL INVOICED 2018-03-01 5350.64990234375 Sidewalk Cafe Consent Fee
2665625 RENEWAL INVOICED 2017-09-13 510 Two-Year License Fee
2665666 SWC-CON CREDITED 2017-09-13 445 Petition For Revocable Consent Fee
2591317 SWC-CIN-INT INVOICED 2017-04-15 341.8500061035156 Sidewalk Cafe Interest for Consent Fee
2556780 SWC-CON-ONL INVOICED 2017-02-21 5240.58984375 Sidewalk Cafe Consent Fee
2495722 SWC-CIN-INT INVOICED 2016-11-23 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2322451 SWC-CIN-INT INVOICED 2016-04-10 334.79998779296875 Sidewalk Cafe Interest for Consent Fee
2287567 SWC-CON-ONL INVOICED 2016-02-27 5132.7998046875 Sidewalk Cafe Consent Fee
2209816 SWC-CONADJ INVOICED 2015-11-04 332.4800109863281 Sidewalk Cafe Consent Fee Manual Adjustment

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917178404 2021-02-05 0202 PPS 216 W 238th St, Bronx, NY, 10463-2408
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371689
Loan Approval Amount (current) 371689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2408
Project Congressional District NY-15
Number of Employees 35
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376066.67
Forgiveness Paid Date 2022-04-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State