Search icon

JC COMPACT COMPUTER CORPORATION

Company Details

Name: JC COMPACT COMPUTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277613
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1402 MYRTLE AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-602-1069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JC COMPACT COMPUTER CORPORATION DOS Process Agent 1402 MYRTLE AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JESUS PENA Chief Executive Officer 1402 MYRTLE AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2096171-DCA Active Business 2020-08-11 2023-07-31
2095987-DCA Active Business 2020-07-20 2024-12-31
1458415-DCA Active Business 2013-02-26 2024-06-30
1458420-DCA Inactive Business 2013-02-26 2018-12-31

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 1402 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2014-07-10 2023-11-15 Address 1402 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2014-07-10 2023-11-15 Address 1402 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2012-07-31 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2014-07-10 Address 1402 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115001286 2023-11-15 BIENNIAL STATEMENT 2022-07-01
180712006430 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160705008115 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006455 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120731000518 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-10 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 1402 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571654 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3452638 RENEWAL INVOICED 2022-06-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3354110 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3197857 LICENSE INVOICED 2020-08-10 170 Secondhand Dealer General License Fee
3191685 BLUEDOT INVOICED 2020-07-18 340 Electronic Store Blue Dot License Fee
3191686 LICENSE INVOICED 2020-07-18 85 Electronic Store License Fee
3183358 RENEWAL INVOICED 2020-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2831496 RENEWAL INVOICED 2018-08-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2525384 RENEWAL INVOICED 2017-01-03 340 Electronics Store Renewal
2384236 RENEWAL INVOICED 2016-07-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181247206 2020-04-15 0202 PPP 1402 Myrtle Ave, Brooklyn, NY, 11237
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2085
Loan Approval Amount (current) 2085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2107.18
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State