Search icon

JUST PRODUCTS INC.

Company Details

Name: JUST PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709272
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-71 59TH STREET, MASPETH, NY, United States, 11378
Principal Address: 430 E 6TH STREET #6G, NEW YORK, NY, United States, 10069

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
JUST PRODUCTS 401(K) PLAN 2023 473286040 2024-10-03 JUST PRODUCTS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 337000
Sponsor’s telephone number 3476171317
Plan sponsor’s address 5971 59TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
JUST PRODUCTS 401(K) PLAN 2022 473286040 2023-10-07 JUST PRODUCTS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 337000
Sponsor’s telephone number 3476171317
Plan sponsor’s address 5971 59TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing MICHAEL VANDERFORD

DOS Process Agent

Name Role Address
SONG MEI CHEN DOS Process Agent 59-71 59TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SONG MEI CHEN Chief Executive Officer 430 E 6TH STREET #6G, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2024-01-02 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-12 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-12 2024-01-02 Address 59-71 59TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003228 2024-01-02 BIENNIAL STATEMENT 2024-01-02
150212000255 2015-02-12 CERTIFICATE OF INCORPORATION 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302107708 2020-05-01 0202 PPP 5971 59TH ST, MASPETH, NY, 11378
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56025
Loan Approval Amount (current) 56025
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 160
NAICS code 541330
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 56516.09
Forgiveness Paid Date 2021-03-22
9013608309 2021-01-30 0202 PPS 5971 59th St, Maspeth, NY, 11378-3229
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68412
Loan Approval Amount (current) 68412
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 Maspeth, QUEENS, NY, 11378-3229
Project Congressional District NY-06
Number of Employees 20
NAICS code 423210
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 68868.27
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State