Search icon

J & S NETWORK INC

Company Details

Name: J & S NETWORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2014 (11 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4541276
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1406 W 5TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & S NETWORK INC DOS Process Agent 1406 W 5TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
HAI ZHEN HUANG Chief Executive Officer 1406 W 5TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2014-03-10 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-10 2025-01-10 Address 1406 W 5TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000663 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
220203003331 2022-02-03 BIENNIAL STATEMENT 2022-02-03
140310010098 2014-03-10 CERTIFICATE OF INCORPORATION 2014-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2716.00
Total Face Value Of Loan:
2716.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2716
Current Approval Amount:
2716
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2727.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State