Search icon

J & J RICHHAVEN ENTERPRISES INC

Company Details

Name: J & J RICHHAVEN ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2014 (11 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 4624133
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 8509 Jamaica ave, woodhaven, NY, United States, 11421
Principal Address: 9410 59th Ave 1c, Elmhurst, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & J RICHHAVEN ENTERPRISES INC DOS Process Agent 8509 Jamaica ave, woodhaven, NY, United States, 11421

Chief Executive Officer

Name Role Address
JING CHOW Chief Executive Officer 9410 59TH AVE 1C, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 85-09 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 9410 59TH AVE 1C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-03-15 Address 9410 59TH AVE 1C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 9410 59TH AVE 1C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-03-15 Address 85-09 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 85-09 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-03-15 Address 8509 Jamaica ave, woodhaven, NY, 11421, USA (Type of address: Service of Process)
2020-09-01 2023-08-22 Address 9410 59TH AVE 1C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-08-19 2023-08-22 Address 85-09 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315000116 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
230822000003 2023-08-22 BIENNIAL STATEMENT 2022-08-01
200901060956 2020-09-01 BIENNIAL STATEMENT 2020-08-01
180827006023 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160819006066 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140819010355 2014-08-19 CERTIFICATE OF INCORPORATION 2014-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309198400 2021-02-06 0202 PPS 9410 59th Ave Apt 1C, Elmhurst, NY, 11373-5121
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48433
Loan Approval Amount (current) 48433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5121
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48737.56
Forgiveness Paid Date 2021-09-29
4206878106 2020-07-16 0202 PPP 8509 jamaica ave, WOODHAVEN, NY, 11421
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34595
Loan Approval Amount (current) 34595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34881.29
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State