Search icon

J & P 1628 INC.

Company Details

Name: J & P 1628 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3717933
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 76 HAZELWOOD DRIVE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 HAZELWOOD DRIVE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JUNG YEN CHIN Chief Executive Officer 76 HAZELWOOD DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2010-11-22 2012-09-12 Address 76 HAZALWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2010-11-22 2012-09-12 Address 76 HAZELWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2008-09-09 2012-09-12 Address 76 HAZELWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912002110 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101122002411 2010-11-22 BIENNIAL STATEMENT 2010-09-01
080909000264 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14862.00
Total Face Value Of Loan:
14862.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14862
Current Approval Amount:
14862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15014.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State