Search icon

NEJU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEJU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2013 (12 years ago)
Entity Number: 4474322
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 11060 Queens Boulevard, Forest Hills, NY, United States, 11375
Principal Address: 110-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ROBERTO LAMORTE Chief Executive Officer 110-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MARCO DEL PESCHIO DOS Process Agent 11060 Queens Boulevard, Forest Hills, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119834 Alcohol sale 2023-10-24 2023-10-24 2025-10-31 110-60 QUEENS BLVD, FOREST HILLS, New York, 11375 Restaurant

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 110-60 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-10-15 2023-10-25 Address 110-60 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-10-13 2019-10-15 Address 75-48 113ST, 1 B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-10-25 Address 110-60 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-10-17 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231025003405 2023-10-25 BIENNIAL STATEMENT 2023-10-01
191015060531 2019-10-15 BIENNIAL STATEMENT 2019-10-01
151013006283 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131017000709 2013-10-17 CERTIFICATE OF INCORPORATION 2013-10-17

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
115500.00
Total Face Value Of Loan:
115500.00
Date:
2020-04-13
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:
87700.00
Total Face Value Of Loan:
87700.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115500
Current Approval Amount:
115500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116278.44
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87700
Current Approval Amount:
87700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88339.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State