Search icon

J & J RICHHAVEN ENTERPRISES INC

Company claim

Is this your business?

Get access!

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 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 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
48433.00
Total Face Value Of Loan:
48433.00
Date:
2020-07-16
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:
34595.00
Total Face Value Of Loan:
34595.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48433
Current Approval Amount:
48433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48737.56
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34595
Current Approval Amount:
34595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34881.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State