Search icon

KJSS CORP.

Company Details

Name: KJSS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111335
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1461 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P. RUGGIERO DOS Process Agent 1461 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103352 Alcohol sale 2024-06-04 2024-06-04 2026-06-30 222 SUNRISE HIGHWAY, ROCKVILLE CENTRE, New York, 11570 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110624000432 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802278703 2021-04-03 0235 PPS 222 Sunrise Hwy, Rockville Centre, NY, 11570-4914
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309414
Loan Approval Amount (current) 309414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4914
Project Congressional District NY-04
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314417.22
Forgiveness Paid Date 2022-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500673 Other Personal Injury 2015-02-10 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-02-10
Termination Date 2017-01-19
Date Issue Joined 2015-09-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name LI
Role Plaintiff
Name KJSS CORP.
Role Defendant
1401120 Fair Labor Standards Act 2014-02-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-20
Termination Date 2014-03-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name KJSS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State