Search icon

JMTJ CORP.

Company Details

Name: JMTJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699380
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1109 1ST AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1109 1ST AVENUE, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
150123010204 2015-01-23 CERTIFICATE OF INCORPORATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140638204 2020-08-04 0202 PPP 1109 1st Avenue South store, New York, NY, 10065-8701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Unanswered
Project Address New York, NEW YORK, NY, 10065-8701
Project Congressional District NY-12
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76062.33
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004337 Fair Labor Standards Act 2020-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-08
Termination Date 2022-09-28
Date Issue Joined 2020-07-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name SAUL VALERIANO VILLAREA,
Role Plaintiff
Name JMTJ CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State