Search icon

KJ POSTERS INC.

Company Details

Name: KJ POSTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266994
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 8 FRANKFURT ROAD, SUITE 102, MONROE, NY, United States, 10950
Principal Address: 8 FRANKFURT ROAD SUITE 102, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM MASRI Chief Executive Officer 8 FRANKFURT ROAD SUITE 102, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 FRANKFURT ROAD, SUITE 102, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
190812060442 2019-08-12 BIENNIAL STATEMENT 2018-07-01
140711006336 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120705000250 2012-07-05 CERTIFICATE OF INCORPORATION 2012-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581997904 2020-06-10 0202 PPP UNIT 102 8 FRANKFURT RD, MONROE, NY, 10950
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.65
Loan Approval Amount (current) 5416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5476.01
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State