Search icon

S&J AMERICA CO., LTD.

Company Details

Name: S&J AMERICA CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4329221
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 260 W 35TH STREET SUITE 401, NEW YORK, NY, United States, 10001
Principal Address: 260 W. 35TH ST, RM 401, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG EUN LEE Chief Executive Officer 260 WEST 35TH ST, RM 401, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
S&J AMERICA CO., LTD. DOS Process Agent 260 W 35TH STREET SUITE 401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-07-11 2020-12-02 Address 260 W 35TH STREET SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-06 2020-12-02 Address 262 WEST 38TH ST, RM 1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-12-06 2019-07-11 Address 262 W. 38TH ST.,, RM. 1404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060590 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190711000682 2019-07-11 CERTIFICATE OF CHANGE 2019-07-11
150106006198 2015-01-06 BIENNIAL STATEMENT 2014-12-01
121206000900 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14581.36

Date of last update: 26 Mar 2025

Sources: New York Secretary of State