Search icon

J&N ARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J&N ARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806465
ZIP code: 11232
County: Nassau
Place of Formation: New York
Address: 67 35TH ST., FOURTH FLOOR, SUITE C-401, BROOKLYN, NY, United States, 11232
Principal Address: 67 35TH ST., FOURTH FLOOR, SUITE C-401, BROOKLYN, FL, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TANAMI Chief Executive Officer 67 35TH ST., FOURTH FLOOR, SUITE C-401, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
JOSEPH TANAMI DOS Process Agent 67 35TH ST., FOURTH FLOOR, SUITE C-401, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2015-05-01 2021-05-03 Address 4082 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2015-05-01 2021-05-03 Address 4082 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-07-11 2015-05-01 Address 49 SOUTHGATE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-07-11 2015-05-01 Address 49 SOUTHGATE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2011-07-11 2015-05-01 Address 49 SOUTHGATE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061162 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150501006413 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130628006032 2013-06-28 BIENNIAL STATEMENT 2013-05-01
110711002496 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090505000385 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
16372.50
Total Face Value Of Loan:
16372.50

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16372.5
Current Approval Amount:
16372.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16553.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State