Search icon

J C AQUARIUM INC.

Company Details

Name: J C AQUARIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2008 (16 years ago)
Date of dissolution: 27 Jan 2022
Entity Number: 3753712
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 123 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XUE JING CHAU Chief Executive Officer 123 ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-01-27 2022-02-22 Address 123 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-01-27 2022-02-22 Address 123 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-12-16 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-16 2017-01-27 Address 123 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222001636 2022-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-27
201217060352 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181227006175 2018-12-27 BIENNIAL STATEMENT 2018-12-01
170127002019 2017-01-27 BIENNIAL STATEMENT 2016-12-01
081216000852 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-16 No data 123 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8281958104 2020-07-25 0202 PPP 123 Elizabeth Street, New York, NY, 10013-4273
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 New York, NEW YORK, NY, 10013-4273
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5050.41
Forgiveness Paid Date 2021-08-02
6458148410 2021-02-10 0202 PPS 123 Elizabeth St, New York, NY, 10013-4273
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4273
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5029.73
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State