Search icon

J & J KITCHEN EXHAUST CLEANING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & J KITCHEN EXHAUST CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2010 (15 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 4000016
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 108 GRANT STREET, CENTERPORT, NY, United States, 11721
Principal Address: 1019 FORT SALONGA ROAD, SUITE 10-#154, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH INZERILLO DOS Process Agent 108 GRANT STREET, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
JACQUELINE DESIMONE - INZERILLO Chief Executive Officer 1019 FORT SALONGA ROAD, SUITE 10-#154, NORTHPORT, NY, United States, 11768

Unique Entity ID

CAGE Code:
7N3X4
UEI Expiration Date:
2017-06-15

Business Information

Activation Date:
2016-06-17
Initial Registration Date:
2016-06-15

Commercial and government entity program

CAGE number:
7N3X4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-06-15

Contact Information

POC:
JOSEPH INZERILLO

History

Start date End date Type Value
2012-09-12 2022-11-14 Address 1019 FORT SALONGA ROAD, SUITE 10-#154, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2010-09-27 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-27 2022-11-14 Address 108 GRANT STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114003185 2022-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-03
140903006294 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120912006182 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100927000163 2010-09-27 CERTIFICATE OF INCORPORATION 2010-09-27

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$5,900
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,952.28
Servicing Lender:
Midwest Regional Bank
Use of Proceeds:
Payroll: $5,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State