Search icon

JSD INC.

Company Details

Name: JSD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2011 (14 years ago)
Entity Number: 4087463
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 159-15 86TH STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DILONARDO Chief Executive Officer 159-15 86TH STREET, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-15 86TH STREET, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2011-04-28 2013-04-29 Address 159-15 86TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002176 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110428000768 2011-04-28 CERTIFICATE OF INCORPORATION 2011-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508947403 2020-05-04 0202 PPP 159-15 86th Street, HOWARD BEACH, NY, 11414
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.68
Forgiveness Paid Date 2020-11-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State