Search icon

JJJ NY INC.

Company Details

Name: JJJ NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2012 (12 years ago)
Entity Number: 4330343
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 238 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562
Principal Address: 238 S HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SANZO Chief Executive Officer 238 S HIGHLAND AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
JOSEPH SANZO DOS Process Agent 238 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
190102061634 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161207006731 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141212006465 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121210000451 2012-12-10 CERTIFICATE OF INCORPORATION 2012-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591667007 2020-04-07 0202 PPP 238 S HIGHLAND AVE, OSSINING, NY, 10562-6102
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37150
Loan Approval Amount (current) 37150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-6102
Project Congressional District NY-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37469.59
Forgiveness Paid Date 2021-03-05
2176348502 2021-02-20 0202 PPS 238 S Highland Ave, Ossining, NY, 10562-6102
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55881
Loan Approval Amount (current) 55881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-6102
Project Congressional District NY-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56213.22
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State