Search icon

JEETA CORP.

Company Details

Name: JEETA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094068
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 254-20A HILLSIDE AVE, FLORAL PARK, NY, United States, 11004
Principal Address: 254-20A HILSIDE AVE, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 347-626-0909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254-20A HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
AMARJIT SINGH Chief Executive Officer 254-20A HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
1471962-DCA Active Business 2013-08-22 2025-07-31

History

Start date End date Type Value
2011-05-13 2013-05-13 Address 254-20A HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130513002138 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110513000356 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 No data 25420A HILLSIDE AVE, Queens, FLORAL PARK, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 25420A HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 25420A HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 25420A HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645631 RENEWAL INVOICED 2023-05-15 340 Secondhand Dealer General License Renewal Fee
3339012 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3036740 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2629446 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2097652 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1254733 LICENSE INVOICED 2013-08-22 340 Secondhand Dealer General License Fee
1254734 FINGERPRINT INVOICED 2013-08-21 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104818404 2021-02-03 0202 PPS 25420 A Hillside Ave, Floral Park, NY, 11004-1614
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16735
Loan Approval Amount (current) 16735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1614
Project Congressional District NY-03
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16821.46
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002412 Fair Labor Standards Act 2020-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-31
Termination Date 2020-08-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name NASIR
Role Plaintiff
Name JEETA CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State