Search icon

D'JEANNETTE BOUTIQUE, CORP.

Company Details

Name: D'JEANNETTE BOUTIQUE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2009 (16 years ago)
Entity Number: 3820757
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1047 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNETTE M JIMENEZ Chief Executive Officer 1047 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1047 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2011-06-16 2013-06-21 Address 141 BEACH 56 STREET, #413, FAR ROCKAWAY, NY, 11692, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-06-21 Address 1047 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2011-06-16 2013-06-21 Address 1047 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2009-06-10 2011-06-16 Address 1047 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002293 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110616002600 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090610000642 2009-06-10 CERTIFICATE OF INCORPORATION 2009-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-27 No data 1060 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 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
4351587810 2020-05-28 0202 PPP 141 Beach 56 Street, Far Rockaway, NY, 11692
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3898.32
Loan Approval Amount (current) 3898.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11692-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3962.21
Forgiveness Paid Date 2022-02-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State