Search icon

JEANETTE JUSTINIANO INC.

Company Details

Name: JEANETTE JUSTINIANO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2009 (16 years ago)
Entity Number: 3810198
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: C/O JSQUARED NY REALTY, 3 E. EVERGREEN ROAD, #353, NEW CITY, NY, United States, 10956
Principal Address: 3 E Evergreen Rd., Ste.101, MB 353, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANETTE JUSTINIANO INC. DOS Process Agent C/O JSQUARED NY REALTY, 3 E. EVERGREEN ROAD, #353, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JEANETTE JUSTINIANO Chief Executive Officer 226 AVALON GARDENS DR., NANUET, NY, United States, 10954

History

Start date End date Type Value
2019-05-03 2024-07-02 Address C/O JSQUARED NY REALTY, 3 E. EVERGREEN ROAD, #353, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2009-05-13 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-13 2019-05-03 Address 216 STONE AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005578 2024-07-02 BIENNIAL STATEMENT 2024-07-02
190503000479 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03
090513000743 2009-05-13 CERTIFICATE OF INCORPORATION 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1798579007 2021-05-13 0202 PPP 3 E Evergreen Rd # 107, New City, NY, 10956-5101
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12027
Loan Approval Amount (current) 12027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5101
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12090.14
Forgiveness Paid Date 2021-11-29
6148238603 2021-03-20 0202 PPP 3 E Evergreen Rd, New City, NY, 10956-5101
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1495.62
Loan Approval Amount (current) 1496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5101
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1505.18
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State