Search icon

JTC SERVICE CENTER INC.

Company Details

Name: JTC SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2023
Entity Number: 4262943
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 814 51ST STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 814 51ST STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YANG LI Chief Executive Officer 814 51ST STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-09-24 2023-09-24 Address 814 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-29 2023-04-29 Address 814 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-09-24 Address 814 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-09-24 Address 814 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-06-10 2023-04-29 Address 814 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-06-25 2023-04-29 Address 814 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-06-25 2023-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230924000226 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
230429000165 2023-04-29 BIENNIAL STATEMENT 2022-06-01
200603061685 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180608006212 2018-06-08 BIENNIAL STATEMENT 2018-06-01
140610006232 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120625000509 2012-06-25 CERTIFICATE OF INCORPORATION 2012-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697088408 2021-02-09 0202 PPP 816 51st St, Brooklyn, NY, 11220-5094
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11042.5
Loan Approval Amount (current) 11042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5094
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11100.47
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State