Search icon

JD WATCHES CORP.

Company Details

Name: JD WATCHES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188641
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 46TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 20 WEST 47TH STREET, SUITE 307, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MATATOV Chief Executive Officer 179-12 KILDARE ROAD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 10 WEST 46TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 179-12 KILDARE ROAD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 179-12 ISILOBER RD, TAMAYA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-26 2023-11-02 Address 179-12 ISILOBER RD, TAMAYA, NY, 11432, USA (Type of address: Chief Executive Officer)
2019-02-26 2023-11-02 Address 20 EAST 47TH STREET, #307, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-01-13 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-13 2019-02-26 Address 31 WEST 47TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005163 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
211018001543 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190226002055 2019-02-26 BIENNIAL STATEMENT 2018-01-01
120113000619 2012-01-13 CERTIFICATE OF INCORPORATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399517702 2020-05-01 0202 PPP 20 W 47th St Ste 307, New York, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81012
Loan Approval Amount (current) 81012
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 81563.33
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State