Search icon

JAH COMMUNICATIONS INC.

Company Details

Name: JAH COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2015 (10 years ago)
Date of dissolution: 30 Oct 2023
Entity Number: 4786735
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2810 3RD AVENUE, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-665-5150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HECTOR MORONTA DOS Process Agent 2810 3RD AVENUE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
2029409-DCA Inactive Business 2015-10-13 2022-12-31

History

Start date End date Type Value
2015-07-09 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2023-11-08 Address 2810 3RD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108001337 2023-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-30
150709010016 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-08 No data 2810 3RD AVE, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-22 No data 2810 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 2810 3RD AVE, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 2810 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-03-27 2018-04-04 Breach of Contract Yes 120.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429421 PROCESSING INVOICED 2022-03-22 50 License Processing Fee
3429420 DCA-SUS CREDITED 2022-03-22 375 Suspense Account
3315209 LICENSE CREDITED 2021-04-04 85 Secondhand Dealer General License Fee
3315207 FINGERPRINT INVOICED 2021-04-04 75 Fingerprint Fee
3315208 BLUEDOT CREDITED 2021-04-04 340 Secondhand Dealer General License Blue Dot Fee
3258587 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3113368 LL VIO INVOICED 2019-11-08 500 LL - License Violation
3083288 LL VIO CREDITED 2019-09-10 125 LL - License Violation
2936230 NGC INVOICED 2018-11-29 20 No Good Check Fee
2933147 RENEWAL INVOICED 2018-11-21 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911428404 2021-02-12 0202 PPS 2810 3rd Ave, Bronx, NY, 10455-4023
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87783
Loan Approval Amount (current) 87783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-4023
Project Congressional District NY-15
Number of Employees 11
NAICS code 443142
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88280.84
Forgiveness Paid Date 2021-09-22
9135207908 2020-06-19 0202 PPP 2810 THIRD AVENUE, BRONX, NY, 10455-4023
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91774
Loan Approval Amount (current) 91774
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-4023
Project Congressional District NY-15
Number of Employees 11
NAICS code 443142
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93043.75
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State