Search icon

JAPP BUSINESS, INC.

Company Details

Name: JAPP BUSINESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843662
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4179 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE PERALTA Chief Executive Officer 4179 BROADWAY, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4179 BROADWAY, NEW YORK, NY, United States, 10033

Form 5500 Series

Employer Identification Number (EIN):
800462663
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2009342-DCA Inactive Business 2014-06-09 2016-12-15

History

Start date End date Type Value
2023-02-17 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-08-11 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151029006013 2015-10-29 BIENNIAL STATEMENT 2015-08-01
110907002179 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090811000512 2009-08-11 CERTIFICATE OF INCORPORATION 2009-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2335905 LL VIO CREDITED 2016-04-28 250 LL - License Violation
2322581 SWC-CIN-INT INVOICED 2016-04-10 484.260009765625 Sidewalk Cafe Interest for Consent Fee
2287684 SWC-CON-ONL INVOICED 2016-02-27 7423.72021484375 Sidewalk Cafe Consent Fee
2044191 SWC-CIN-INT INVOICED 2015-04-10 480.8699951171875 Sidewalk Cafe Interest for Consent Fee
1992396 SWC-CON-ONL INVOICED 2015-02-20 7372.10986328125 Sidewalk Cafe Consent Fee
1944181 SWC-CIN-INT INVOICED 2015-01-20 180.66000366210938 Sidewalk Cafe Interest for Consent Fee
1740250 SWC-CON-ONL INVOICED 2014-07-23 4428.22998046875 Sidewalk Cafe Consent Fee
1595880 PLANREVIEW2 INVOICED 2014-02-20 310 Sidewalk Cafe Plan Review Fee 2014
1585722 PLANREVIEW CREDITED 2014-02-07 310 Sidewalk Cafe Plan Review Fee
1585724 SEC-DEP-UN INVOICED 2014-02-07 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-18 Hearing Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
28000.00
Total Face Value Of Loan:
27900.00
Date:
2015-10-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
27900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28294.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State