Search icon

JIGMEY & THOTSA CORP.

Company Details

Name: JIGMEY & THOTSA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2013 (11 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 4477475
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 70 7TH AVE. SOUTH, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 7TH AVE. SOUTH, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2013-10-24 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-24 2023-09-19 Address 70 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919001950 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
131024000614 2013-10-24 CERTIFICATE OF INCORPORATION 2013-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280257910 2020-06-15 0202 PPP 8711 57TH AVENUE, ELMHURST, NY, 11373-4839
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39103
Loan Approval Amount (current) 39103
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 N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-4839
Project Congressional District NY-06
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30644.31
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State