Search icon

JUKA INNOVATIONS CORPORATION

Company Details

Name: JUKA INNOVATIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881381
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 40 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SOLYMAN NAJIMI Chief Executive Officer 11 DAFFODIL DR, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
JUKA INNOVATIONS CORPORATION DOS Process Agent 40 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-01-06 2024-01-06 Address 40 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-01-06 2024-01-06 Address 11 DAFFODIL DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-01-06 Address 40 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-05-29 2024-01-06 Address 40 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-01-12 2020-01-08 Address 707 BROADHOLLOW RD STE 22, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2018-01-12 2020-01-08 Address 707 BROADHOLLOW RD STE 22, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-01-19 2019-05-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-01-19 2019-05-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-01-19 2024-01-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240106000105 2024-01-06 BIENNIAL STATEMENT 2024-01-06
220107002274 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200108060165 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190529000004 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
180112006242 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160119010439 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246177409 2020-05-18 0235 PPP 40 Gazza Blvd, Farmingdale, NY, 11735
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79997
Loan Approval Amount (current) 79997
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 453998
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 80783.82
Forgiveness Paid Date 2021-05-13
6978058509 2021-03-04 0235 PPS 40 Gazza Blvd, Farmingdale, NY, 11735-1402
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79997
Loan Approval Amount (current) 79997
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 Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1402
Project Congressional District NY-02
Number of Employees 11
NAICS code 453998
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 80352.06
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800084 Copyright 2018-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-05
Termination Date 2019-01-18
Section 0101
Status Terminated

Parties

Name JUKA INNOVATIONS CORPORATION
Role Plaintiff
Name TINYDEAL TRADING LIMITE,
Role Defendant
2104975 Americans with Disabilities Act - Other 2021-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-04
Termination Date 2021-08-19
Section 1331
Status Terminated

Parties

Name QUEZADA
Role Plaintiff
Name JUKA INNOVATIONS CORPORATION
Role Defendant
1706134 Patent 2017-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-20
Termination Date 2018-10-10
Section 0271
Status Terminated

Parties

Name JUKA INNOVATIONS CORPORATION
Role Plaintiff
Name JOBAR INTERNATIONAL, IN,
Role Defendant
1803511 Copyright 2018-06-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-06-15
Termination Date 2020-09-28
Section 0101
Status Terminated

Parties

Name JUKA INNOVATIONS CORPORATION
Role Plaintiff
Name UXOZ DIRECT,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State