Search icon

JJC MASTIC CORP.

Company Details

Name: JJC MASTIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2011 (14 years ago)
Entity Number: 4141888
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 38 SOUTH BAY AVENUE, EASTPORT, NY, United States, 11941
Principal Address: 1086 MASTIC RD, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JJC MASTIC CORP. 401(K) PLAN 2023 453340046 2024-09-16 JJC MASTIC CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6316979465
Plan sponsor’s address 1086 MASTIC ROAD, MASTIC, NY, 11950

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JENNIFER CAVALIERI
Valid signature Filed with authorized/valid electronic signature
JJC MASTIC CORP. 401(K) PLAN 2022 453340046 2023-10-06 JJC MASTIC CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6316979465
Plan sponsor’s address 1086 MASTIC ROAD, MASTIC, NY, 11950

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing JENNIFER CAVALIERI
JJC MASTIC CORP. 401(K) PLAN 2021 453340046 2022-09-29 JJC MASTIC CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6316979465
Plan sponsor’s address 1086 MASTIC ROAD, MASTIC, NY, 11950

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JENNIFER CAVALIERI
JJC MASTIC CORP. 401(K) PLAN 2020 453340046 2021-03-17 JJC MASTIC CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6316979465
Plan sponsor’s address 1086 MASTIC ROAD, MASTIC, NY, 11950

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing JENNIFER CAVALIERI

Chief Executive Officer

Name Role Address
JOHN CAVALIEW Chief Executive Officer 1086 MASTIC RD, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SOUTH BAY AVENUE, EASTPORT, NY, United States, 11941

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114756 Alcohol sale 2024-04-18 2024-04-18 2026-04-30 1086 MASTIC RD, MASTIC, New York, 11950 Restaurant

Filings

Filing Number Date Filed Type Effective Date
131115002035 2013-11-15 BIENNIAL STATEMENT 2013-09-01
110914000589 2011-09-14 CERTIFICATE OF INCORPORATION 2011-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402208507 2021-03-12 0235 PPS 1086 Mastic Rd, Mastic, NY, 11950-3334
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149422
Loan Approval Amount (current) 149422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic, SUFFOLK, NY, 11950-3334
Project Congressional District NY-02
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150736.09
Forgiveness Paid Date 2022-02-03
1733277203 2020-04-15 0235 PPP 1086 Mastic Rd, MASTIC, NY, 11950-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109300
Loan Approval Amount (current) 109300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 21
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110326.21
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State