Search icon

J.J.J. HANDYMAN INC

Company Details

Name: J.J.J. HANDYMAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4710968
ZIP code: 11421
County: Kings
Place of Formation: New York
Address: 85-29 86TH ST, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OCTAVIO CAMPOVERDE Agent 85-29 86TH ST, WOODHAVEN, NY, 11421

DOS Process Agent

Name Role Address
J.J.J. HANDYMAN INC DOS Process Agent 85-29 86TH ST, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
J.J.J. HANDYMAN INC Chief Executive Officer 85-29 86TH ST, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2016-08-30 2021-05-26 Address 64-55 WOODBINE STREET, BROOKLYN, NY, 11385, USA (Type of address: Registered Agent)
2016-08-30 2021-05-19 Address 64-55 WOODBINE STREET, BROOKLYN, NY, 11385, USA (Type of address: Service of Process)
2016-08-16 2016-08-30 Address 1455 HERKIMER STREET #1, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2016-08-16 2016-08-30 Address 1455 HERKIMER STREET #1, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2016-03-14 2016-08-16 Address 401 LINDEN STREET 1ST FL., BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2015-02-17 2016-08-16 Address 188 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210526000182 2021-05-26 CERTIFICATE OF CHANGE 2021-05-26
210519060278 2021-05-19 BIENNIAL STATEMENT 2021-02-01
160830000107 2016-08-30 CERTIFICATE OF CHANGE 2016-08-30
160816000587 2016-08-16 CERTIFICATE OF CHANGE 2016-08-16
160314000190 2016-03-14 CERTIFICATE OF CHANGE 2016-03-14
150217010113 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082247706 2020-05-01 0202 PPP 8529 86TH ST, WOODHAVEN, NY, 11421
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30375
Loan Approval Amount (current) 30375
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 3
NAICS code 812990
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 30776.86
Forgiveness Paid Date 2021-08-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State