Search icon

GTJD ENTERPRISE INC.

Company Details

Name: GTJD ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2009 (15 years ago)
Entity Number: 3888634
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2130 59TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: 2130 59TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAYA WAJSFELD Chief Executive Officer 2130 59TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
GTJD ENTERPRISE INC. DOS Process Agent 2130 59TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 2130 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-23 2024-03-20 Address 2130 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-12-23 2024-03-20 Address 2130 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-07-15 2015-12-23 Address 2130 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-11-22 2015-12-23 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-12-10 2014-07-15 Address 2130 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-12-14 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-14 2013-11-22 Address 2130 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000869 2024-03-20 BIENNIAL STATEMENT 2024-03-20
230201004213 2023-02-01 BIENNIAL STATEMENT 2021-12-01
171201007216 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151223006106 2015-12-23 BIENNIAL STATEMENT 2015-12-01
140715006414 2014-07-15 BIENNIAL STATEMENT 2013-12-01
131122000154 2013-11-22 CERTIFICATE OF CHANGE 2013-11-22
121210002004 2012-12-10 BIENNIAL STATEMENT 2011-12-01
091214000341 2009-12-14 CERTIFICATE OF INCORPORATION 2009-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3686507108 2020-04-12 0202 PPP 2130 59th St, Brooklyn, NY, 11204-2502
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20807
Loan Approval Amount (current) 20807
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 Brooklyn, KINGS, NY, 11204-2502
Project Congressional District NY-09
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21098.3
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State