Search icon

J & J REALTY MANAGEMENT CONSULTING, INC

Company Details

Name: J & J REALTY MANAGEMENT CONSULTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246121
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 7 SUSSEX ROAD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & J REALTY MANAGEMENT CONSULTING, INC DOS Process Agent 7 SUSSEX ROAD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
LIJUAN MA Chief Executive Officer 7 SUSSEX ROAD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 7 SUSSEX ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 7 SUSSEX RD., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-05-01 Address 7 SUSSEX RD., GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2014-05-09 2024-05-01 Address 7 SUSSEX RD., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2012-11-07 2020-07-24 Address 7 SUSSEX RD., GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2012-05-16 2012-11-07 Address 73 WESTMINSTER RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2012-05-16 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501044315 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220511001586 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200724060240 2020-07-24 BIENNIAL STATEMENT 2020-05-01
180503007702 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160506006088 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140509006650 2014-05-09 BIENNIAL STATEMENT 2014-05-01
121107000069 2012-11-07 CERTIFICATE OF CHANGE 2012-11-07
120516000369 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682618802 2021-04-15 0235 PPP 7 Sussex Rd, Great Neck, NY, 11020-1828
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1828
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4624.95
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State