Search icon

JECUS, INC.

Company Details

Name: JECUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2014 (10 years ago)
Entity Number: 4651674
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 3000 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577
Principal Address: 3000 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JECUS INC 2023 472093165 2024-09-13 JECUS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 624410
Sponsor’s telephone number 9143585337
Plan sponsor’s address 3000 WESTCHESTER AVE, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
JECUS INC 2022 472093165 2023-09-10 JECUS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 624410
Sponsor’s telephone number 9143585337
Plan sponsor’s address 3000 WESTCHESTER AVE, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing NICK RICE
JECUS INC 2021 472093165 2022-09-22 JECUS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 624410
Sponsor’s telephone number 9143585337
Plan sponsor’s address 3000 WESTCHESTER AVE, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
ATSUNORI IWATA Chief Executive Officer 3000 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2014-10-16 2015-01-26 Address 225 BROADWAY, SUITE 3005, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181017006187 2018-10-17 BIENNIAL STATEMENT 2018-10-01
180312006148 2018-03-12 BIENNIAL STATEMENT 2016-10-01
150126000560 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
141016010069 2014-10-16 CERTIFICATE OF INCORPORATION 2014-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140247705 2020-05-01 0202 PPP 3000 WESTCHESTER AVE STE 205, PURCHASE, NY, 10577
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93707
Loan Approval Amount (current) 93707
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 PURCHASE, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 624410
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 94643.18
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State