Search icon

JOE TRAINER NYC, INC.

Company Details

Name: JOE TRAINER NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2012 (13 years ago)
Date of dissolution: 15 Jan 2020
Entity Number: 4188142
ZIP code: 10013
County: Westchester
Place of Formation: New York
Address: 505 GREENWICH ST, COMMERCIAL UNIT, NEW YORK, NY, United States, 10013
Principal Address: 92 MAIN ST, UNIT 217, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALON MARROW DYCKMAN NEWMAN & BROUDY LLP DOS Process Agent 505 GREENWICH ST, COMMERCIAL UNIT, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOE MAYSONET Chief Executive Officer 92 MAIN ST, UNIT 217, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2012-01-12 2019-08-28 Address 292 MADISON AVENUE, 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115000616 2020-01-15 CERTIFICATE OF MERGER 2020-01-15
190828060014 2019-08-28 BIENNIAL STATEMENT 2018-01-01
140609002179 2014-06-09 BIENNIAL STATEMENT 2014-01-01
120112000782 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8922658305 2021-01-30 0202 PPS 505 Greenwich St, New York, NY, 10013-1380
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21462
Loan Approval Amount (current) 21462
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 New York, NEW YORK, NY, 10013-1380
Project Congressional District NY-10
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21662.98
Forgiveness Paid Date 2022-01-13
2880877701 2020-05-01 0202 PPP 92 Main St loft 217, YONKERS, NY, 10701
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562
Loan Approval Amount (current) 21562
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21844.33
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State