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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
30375.00
Total Face Value Of Loan:
30375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30375
Current Approval Amount:
30375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30776.86

Date of last update: 25 Mar 2025

Sources: New York Secretary of State