Search icon

JNJ NEW YORK INC.

Company Details

Name: JNJ NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2010 (15 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 3919215
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2856-70 THIRD AVENUE, BRONX, NY, United States, 10455
Principal Address: 2856 70 THIRD AVENUE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2856-70 THIRD AVENUE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
ELISSA Y CHA Chief Executive Officer 2856 70 THIRD AVENUE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2024-02-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-13 2025-03-12 Address 2856 70 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2012-04-13 2025-03-12 Address 2856-70 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2010-03-03 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-03 2012-04-13 Address 2856-70 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001859 2025-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-10
140319006227 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120413002786 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100303000481 2010-03-03 CERTIFICATE OF INCORPORATION 2010-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785708308 2021-01-19 0202 PPS 2586 3rd ave, Bornx, NY, 10455
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69308.33
Loan Approval Amount (current) 69308.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bornx, BRONX, NY, 10455
Project Congressional District NY-15
Number of Employees 15
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69772.31
Forgiveness Paid Date 2021-09-21
8127857202 2020-04-28 0202 PPP 2856-70 Third Ave., Bronx, NY, 10455
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69308.32
Loan Approval Amount (current) 69308.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 15
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70103.44
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State